Worksop
Nottinghamshire
S80 1QG
Director Name | Mrs Judith Isabel Cousins Woodrow |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(8 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 10 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 De Aston Square Scunthorpe North Lincolnshire DN15 8JL |
Secretary Name | Mrs Judith Isabel Cousins Woodrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(8 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 10 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 De Aston Square Scunthorpe North Lincolnshire DN15 8JL |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Director Name | Peter Michael Randle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 15 Woodland Walk Linacre Woods Chesterfield Derbyshire S40 4YB |
Director Name | Rex Michael Johnson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 24 Gorseland Court Wickersley Rotherham South Yorkshire S66 1DW |
Director Name | Joanne Outram |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 5 Leaf Close Maltby Rotherham South Yorkshire S66 7LA |
Secretary Name | Joanne Outram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 5 Leaf Close Maltby Rotherham South Yorkshire S66 7LA |
Secretary Name | Graham Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 273 Goodison Boulevard Doncaster South Yorkshire DN4 6TP |
Director Name | Peter Michael Randle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Woodland Walk Linacre Woods Chesterfield Derbyshire S40 4YB |
Director Name | Mr Jeremy Edward Healy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 March 2010) |
Correspondence Address | 12-14 Percy Street Rotherham S65 1ED |
Website | andertonsliversidge.co.uk |
---|---|
Telephone | 01709 512600 |
Telephone region | Rotherham |
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
2 at £1 | R.m. Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2019 | Application to strike the company off the register (1 page) |
3 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Jeremy Edward Healy as a director on 29 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 January 2015 | Director's details changed for Mr Jeremy Edward Healy on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Jeremy Edward Healy on 21 January 2015 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Judith Isabel Cousins Woodrow on 17 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Rex Michael Johnson on 17 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Hallam Corporate Services Limited as a secretary (1 page) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Termination of appointment of Hallam Corporate Services Limited as a secretary (1 page) |
25 March 2010 | Director's details changed for Rex Michael Johnson on 17 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Judith Isabel Cousins Woodrow on 17 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jeremy Edward Healy on 17 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jeremy Edward Healy on 17 March 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Return made up to 17/03/06; full list of members
|
31 March 2006 | Return made up to 17/03/06; full list of members
|
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
10 April 2005 | Return made up to 17/03/05; full list of members
|
10 April 2005 | Return made up to 17/03/05; full list of members
|
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
8 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
28 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 17/03/01; full list of members
|
25 May 2001 | Return made up to 17/03/01; full list of members
|
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
24 May 2000 | Return made up to 17/03/00; full list of members
|
24 May 2000 | Memorandum and Articles of Association (6 pages) |
24 May 2000 | Return made up to 17/03/00; full list of members
|
24 May 2000 | Resolutions
|
24 May 2000 | Memorandum and Articles of Association (6 pages) |
24 May 2000 | Resolutions
|
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 5 grayson close ravenfield rotherham south yorkshire S65 4LG (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 5 grayson close ravenfield rotherham south yorkshire S65 4LG (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
16 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
17 March 1998 | Incorporation (13 pages) |
17 March 1998 | Incorporation (13 pages) |