Whiston
Rotherham
South Yorkshire
S60 4NN
Director Name | Mr David William Porteous |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Spinneyfield Rotherham South Yorkshire S60 3LZ |
Director Name | Mr John Starr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shoreham Avenue Rotherham South Yorkshire S60 3DB |
Director Name | Michael Stead |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Nethermoor Close Killamarsh Sheffield South Yorkshire S21 1HY |
Secretary Name | Mr David William Porteous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Spinneyfield Rotherham South Yorkshire S60 3LZ |
Director Name | Mr David William Porteous |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Spinneyfield Rotherham South Yorkshire S60 3LZ |
Secretary Name | Jane Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 88 Spinneyfield Rotherham South Yorkshire S60 3LZ |
Director Name | Mr Anthony Peter Clare |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Round Wood Penwortham Preston Lancashire PR1 0BN |
Director Name | Peter Joseph Halpin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Feniscliffe Long Moss Lane New Longton Preston Lancs PR4 4XN |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 December 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Broad Lane Hale Altrincham Cheshire WA15 0DG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2010 | Application to strike the company off the register (3 pages) |
29 September 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Stephen Paul Jarvis on 22 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Stephen Paul Jarvis on 22 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Stead on 21 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Stead on 21 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Starr on 22 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David William Porteous on 22 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Starr on 22 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David William Porteous on 22 January 2010 (2 pages) |
26 August 2009 | Accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 May 2009 | Appointment terminated director anthony clare (1 page) |
18 May 2009 | Appointment terminated secretary sally hargreaves (1 page) |
18 May 2009 | Appointment Terminated Secretary sally hargreaves (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from swinton house 6-8 great marlborough street manchester lancashire M1 5SW (1 page) |
18 May 2009 | Director appointed john starr (2 pages) |
18 May 2009 | Director appointed michael stead (2 pages) |
18 May 2009 | Appointment terminated director peter halpin (1 page) |
18 May 2009 | Director appointed stephen paul jarvis (2 pages) |
18 May 2009 | Director appointed stephen paul jarvis (2 pages) |
18 May 2009 | Director appointed john starr (2 pages) |
18 May 2009 | Director appointed michael stead (2 pages) |
18 May 2009 | Appointment Terminated Director peter halpin (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from swinton house 6-8 great marlborough street manchester lancashire M1 5SW (1 page) |
18 May 2009 | Director and secretary appointed david william porteous (2 pages) |
18 May 2009 | Appointment Terminated Director anthony clare (1 page) |
18 May 2009 | Director and secretary appointed david william porteous (2 pages) |
16 May 2009 | Company name changed D.W.P. insurance services LIMITED\certificate issued on 19/05/09 (2 pages) |
16 May 2009 | Company name changed D.W.P. insurance services LIMITED\certificate issued on 19/05/09 (2 pages) |
12 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of register of members (1 page) |
12 January 2009 | Director appointed anthony peter clare (1 page) |
12 January 2009 | Appointment terminated director david porteous (1 page) |
12 January 2009 | Director appointed peter joseph halpin (1 page) |
12 January 2009 | Appointment Terminated Secretary jane porteous (1 page) |
12 January 2009 | Secretary appointed sally anne hargreaves (1 page) |
12 January 2009 | Secretary appointed sally anne hargreaves (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 115 wellgate rotherham south yorkshire S60 2NH (1 page) |
12 January 2009 | Appointment Terminated Director david porteous (1 page) |
12 January 2009 | Director appointed peter joseph halpin (1 page) |
12 January 2009 | Director appointed anthony peter clare (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 115 wellgate rotherham south yorkshire S60 2NH (1 page) |
12 January 2009 | Appointment terminated secretary jane porteous (1 page) |
7 October 2008 | Accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 22/01/08; no change of members (7 pages) |
22 August 2008 | Return made up to 22/01/08; no change of members (7 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (6 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
21 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
18 November 2003 | Return made up to 22/01/03; full list of members (7 pages) |
18 November 2003 | Return made up to 22/01/03; full list of members (7 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
23 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 March 1999 | Return made up to 22/01/99; full list of members
|
19 March 1999 | Return made up to 22/01/99; full list of members (6 pages) |
25 February 1998 | Ad 22/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
25 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
25 February 1998 | Ad 22/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
22 January 1998 | Incorporation (15 pages) |