New Albany
Colombus Ohio
43054
United States
Director Name | Mr Alexander Bertram Gibbons |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Huntyard Houses 94 Union Street Harthill Sheffield South Yorkshire S26 7YH |
Secretary Name | Mr Alexander Bertram Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Huntyard Houses 94 Union Street Harthill Sheffield South Yorkshire S26 7YH |
Secretary Name | Mrs Amanda Lucille Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Office Manager |
Correspondence Address | 1 South Farm Farm Avenue Harthill Sheffield South Yorkshire S26 7WY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 41 Owston Road Carcroft Doncaster Yorkshire DN6 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,862 |
Current Liabilities | £1,862 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2009 | Voluntary strike-off action has been suspended (1 page) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (1 page) |
26 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: lime tree lodge thorpe road, mattersey doncaster south yorkshire DN10 5ED (1 page) |
13 April 2006 | Return made up to 27/01/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
30 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
22 April 2003 | Company name changed rage watch LTD\certificate issued on 18/04/03 (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: lime tree lodge thorpe road mattersey doncaster DN10 5ED (1 page) |
30 January 2003 | Return made up to 27/01/03; full list of members
|
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
30 January 2002 | Return made up to 27/01/02; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
22 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
22 May 2000 | Return made up to 27/01/00; no change of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
18 April 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: huntyard houses 94 union street harthill sheffield south yorkshire S26 7YH (1 page) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2000 | Return made up to 27/01/99; full list of members
|
13 January 2000 | Registered office changed on 13/01/00 from: huntyard house 94 union street harthill sheffield south yorkshire S26 7YH (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
27 January 1998 | Incorporation (15 pages) |