Company NamePhoenix Enterprises (Rotherham)
Company StatusDissolved
Company Number03572996
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date17 May 2020 (3 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Peter Butters
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(5 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 17 May 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address12a School Hill
Whiston
Rotherham
South Yorkshire
S60 4JB
Director NameRev Canon David Charles Bliss
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(10 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 17 May 2020)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address51 Hallam Road
Rotherham
South Yorkshire
S60 3ED
Director NameMrs Ann Louise Ogley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 17 May 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressGibson Booth 15 Victoria Road
Barnsley
S70 2BB
Secretary NameMrs Michelle Anne Cooper
StatusClosed
Appointed21 August 2014(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 17 May 2020)
RoleCompany Director
Correspondence AddressGibson Booth 15 Victoria Road
Barnsley
S70 2BB
Director NameMr Philip Lee Redfern
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 17 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGibson Booth 15 Victoria Road
Barnsley
S70 2BB
Director NameMr Alan George Carruthers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleChief Executive
Correspondence Address6 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Director NameChristopher Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Brentwood Road
Sheffield
South Yorkshire
S11 9BU
Director NameMr Roger Stone
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address25 Beighton Road
Kinnhurst
Rotherham
South Yorkshire
S64 5SW
Director NameMr Trevor Franklin Mason
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Bennetthorpe
Doncaster
South Yorkshire
DN2 6AH
Secretary NameMr Kevin Harry Emsley
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Heathfield
Leeds
West Yorkshire
LS16 6AQ
Director NameThe Venerable Richard William Bryant Atkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 17 June 2002)
RoleClerk In Holy Orders
Correspondence AddressRotherham Vicarage 2 Heather Close
Rotherham
South Yorkshire
S60 2TQ
Director NameMr Patrick Thomas Herron
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Redmires Road
Sheffield
South Yorkshire
S10 4LB
Director NameMohammad Almas Abbasi
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address9 Maynard Road
Rotherham
South Yorkshire
S60 3LP
Director NameCatherine Delia Keville
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 2003)
RoleDivisional Head - Education Co
Correspondence Address7 The Warke
Worsley
Manchester
M28 2WX
Director NameBarry Arthur Kaye
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2000)
RoleTutor
Correspondence Address496 Roughwood Road
Wingfield
Rotherham
South Yorkshire
S61 4LB
Director NameDavid George Wilce
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Townwells Court
Sheffield
South Yorkshire
S25 4FS
Director NameMr Mohammed Suleman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Davis Street
Rotherham
South Yorkshire
S65 2DP
Director NameMrs Lynda Wilson Shelton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2000)
RoleHealth Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 3 Church Street
Wales
Sheffield
South Yorkshire
S26 5LQ
Director NameJohn Joseph McBane
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2000)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Carter Knowle Road
Sheffield
South Yorkshire
S7 2EB
Director NameMr Michael Sanders
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(5 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 25 August 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoyds Moor Farm Cottage
Royds Moor Hill Whiston
Rotherham
South Yorkshire
S60 4NL
Director NameMr William John Jenkinson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(5 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 08 June 1999)
RolePersonel Mg
Country of ResidenceUnited Kingdom
Correspondence Address158 East Bawtry Road
Rotherham
South Yorkshire
S60 4LF
Director NameAmbrose Whitehead
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(10 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address2 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameGraham Benton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 October 2000)
RoleCompany Director
Correspondence Address9 Snowberry Close
Swinton
Mexborough
South Yorkshire
S64 8PH
Director NameCanon Jane Elizabeth Margaret Sinclair
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2007)
RoleMinister Of Religion
Correspondence Address2 Heather Close
Moorgate
Rotherham
South Yorkshire
S60 2TQ
Director NameJohn Osborne Sparrow
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChez Moineau
111 Woodfoot Road
Rotherham
South Yorkshire
S60 3EH
Director NameMr Philip Lee Redfern
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 April 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address16 Bryony Close
Killamarsh
Sheffield
South Yorkshire
S31 8TF
Director NameCouncillor Jp Richard Scott Russell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 May 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address20 Oak Lea Avenue
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6LU
Secretary NameAlison Cook
NationalityBritish
StatusResigned
Appointed20 December 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2008)
RoleAccountant
Correspondence Address8 Coniston Drive
Doncaster
South Yorkshire
DN4 9GA
Director NameTimothy Thornton Anderson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2006(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St Johns Road
Clifton
Bristol
BS8 2HG
Director NamePeter James Little
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2016)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address23 Partridge Place
Aston
Sheffield
South Yorkshire
S26 2GQ

Contact

Websitephoenixent.org.uk
Email address[email protected]
Telephone01709 820208
Telephone regionRotherham

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,719,488
Gross Profit£378,740
Net Worth£2,250,870
Cash£209,433
Current Liabilities£482,338

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

28 January 2005Delivered on: 1 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a speeds building, high street, rotherham, south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 December 2004Delivered on: 11 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 May 2020Final Gazette dissolved following liquidation (1 page)
17 February 2020Return of final meeting in a creditors' voluntary winding up (29 pages)
31 October 2019Receiver's abstract of receipts and payments to 6 August 2019 (5 pages)
31 October 2019Receiver's abstract of receipts and payments to 6 February 2019 (5 pages)
7 June 2019Removal of liquidator by court order (5 pages)
12 March 2019Liquidators' statement of receipts and payments to 21 January 2019 (30 pages)
31 December 2018Appointment of receiver or manager (4 pages)
31 December 2018Notice of ceasing to act as receiver or manager (4 pages)
16 February 2018Appointment of receiver or manager (4 pages)
1 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-22
(1 page)
1 February 2018Appointment of a voluntary liquidator (3 pages)
1 February 2018Statement of affairs (9 pages)
18 January 2018Registered office address changed from Phoenix Business Centre Old Vicarage All Saints Church Yard Vicarage Lane Rotherham S65 1AA to Gibson Booth 15 Victoria Road Barnsley S70 2BB on 18 January 2018 (1 page)
16 January 2018Registered office address changed from Phoenix Business Centre Old Vicarage All Saints Churchyard Vicarage Lane Rotherham South Yorkshire S65 1AA to Phoenix Business Centre Old Vicarage All Saints Church Yard Vicarage Lane Rotherham S65 1AA on 16 January 2018 (3 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
24 January 2017Group of companies' accounts made up to 31 March 2016 (18 pages)
24 January 2017Group of companies' accounts made up to 31 March 2016 (18 pages)
20 December 2016Termination of appointment of Peter James Little as a director on 15 December 2016 (1 page)
20 December 2016Termination of appointment of Peter James Little as a director on 15 December 2016 (1 page)
30 June 2016Termination of appointment of John Osborne Sparrow as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of John Osborne Sparrow as a director on 30 June 2016 (1 page)
15 June 2016Annual return made up to 1 June 2016 no member list (6 pages)
15 June 2016Annual return made up to 1 June 2016 no member list (6 pages)
4 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
4 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
4 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
4 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
4 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
23 February 2015Appointment of Mr Philip Redfern as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Philip Redfern as a director on 19 February 2015 (2 pages)
18 September 2014Termination of appointment of Timothy Thornton Anderson as a director on 7 September 2014 (1 page)
18 September 2014Termination of appointment of Timothy Thornton Anderson as a director on 7 September 2014 (1 page)
18 September 2014Termination of appointment of Timothy Thornton Anderson as a director on 7 September 2014 (1 page)
31 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
31 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
28 August 2014Appointment of Mrs Michelle Anne Cooper as a secretary on 21 August 2014 (2 pages)
28 August 2014Appointment of Mrs Michelle Anne Cooper as a secretary on 21 August 2014 (2 pages)
5 June 2014Annual return made up to 1 June 2014 no member list (7 pages)
5 June 2014Termination of appointment of Richard Russell as a director (1 page)
5 June 2014Annual return made up to 1 June 2014 no member list (7 pages)
5 June 2014Termination of appointment of Richard Russell as a director (1 page)
5 June 2014Annual return made up to 1 June 2014 no member list (7 pages)
21 February 2014Appointment of Mrs Ann Louise Ogley as a director (2 pages)
21 February 2014Appointment of Mrs Ann Louise Ogley as a director (2 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
18 June 2013Annual return made up to 1 June 2013 no member list (7 pages)
18 June 2013Annual return made up to 1 June 2013 no member list (7 pages)
18 June 2013Annual return made up to 1 June 2013 no member list (7 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
15 June 2012Annual return made up to 1 June 2012 no member list (7 pages)
15 June 2012Annual return made up to 1 June 2012 no member list (7 pages)
15 June 2012Annual return made up to 1 June 2012 no member list (7 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (7 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (7 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (7 pages)
27 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 June 2010Director's details changed for Mr Peter Butters on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Peter James Little on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 no member list (5 pages)
8 June 2010Director's details changed for Timothy Thornton Anderson on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Peter James Little on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Rev. Canon David Charles Bliss on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 no member list (5 pages)
8 June 2010Director's details changed for John Osborne Sparrow on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Peter James Little on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 no member list (5 pages)
8 June 2010Director's details changed for Timothy Thornton Anderson on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Rev. Canon David Charles Bliss on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Timothy Thornton Anderson on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Rev. Canon David Charles Bliss on 1 June 2010 (2 pages)
8 June 2010Director's details changed for John Osborne Sparrow on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Councillor Jp Richard Scott Russell on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Councillor Jp Richard Scott Russell on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Butters on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Butters on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Councillor Jp Richard Scott Russell on 1 June 2010 (2 pages)
8 June 2010Director's details changed for John Osborne Sparrow on 1 June 2010 (2 pages)
5 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
5 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
4 June 2009Annual return made up to 01/06/09 (3 pages)
4 June 2009Annual return made up to 01/06/09 (3 pages)
28 April 2009Auditor's resignation (1 page)
28 April 2009Auditor's resignation (1 page)
22 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
22 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
28 November 2008Appointment terminated secretary alison cook (1 page)
28 November 2008Appointment terminated secretary alison cook (1 page)
19 September 2008Director appointed rev. Canon david charles bliss (1 page)
19 September 2008Director appointed rev. Canon david charles bliss (1 page)
31 July 2008Director's change of particulars / peter butters / 31/07/2008 (1 page)
31 July 2008Annual return made up to 01/06/08 (3 pages)
31 July 2008Director's change of particulars / peter butters / 31/07/2008 (1 page)
31 July 2008Secretary's change of particulars / alison cook / 25/05/2007 (2 pages)
31 July 2008Director's change of particulars / peter butters / 31/07/2008 (1 page)
31 July 2008Director's change of particulars / peter butters / 31/07/2008 (1 page)
31 July 2008Secretary's change of particulars / alison cook / 25/05/2007 (2 pages)
31 July 2008Director's change of particulars / peter butters / 31/07/2008 (1 page)
31 July 2008Director's change of particulars / peter butters / 31/07/2008 (1 page)
31 July 2008Annual return made up to 01/06/08 (3 pages)
31 July 2008Secretary's change of particulars / alison cook / 25/05/2007 (2 pages)
31 July 2008Secretary's change of particulars / alison cook / 25/05/2007 (2 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
17 July 2007Annual return made up to 01/06/07 (2 pages)
17 July 2007Annual return made up to 01/06/07 (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
24 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
24 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Annual return made up to 01/06/06 (2 pages)
23 June 2006Annual return made up to 01/06/06 (2 pages)
23 June 2006Director's particulars changed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
27 February 2006Registered office changed on 27/02/06 from: old vicarage all saint's church yard vicarage lane rotherham south yorkshire S65 1AA (1 page)
27 February 2006Registered office changed on 27/02/06 from: old vicarage all saint's church yard vicarage lane rotherham south yorkshire S65 1AA (1 page)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: old vicarage all saint's church yard vicarage lane rotherham S65 1AA (1 page)
23 September 2005Registered office changed on 23/09/05 from: old vicarage all saint's church yard vicarage lane rotherham S65 1AA (1 page)
23 September 2005Annual return made up to 01/06/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/09/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Annual return made up to 01/06/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/09/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: corporate department 1ST floor lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
24 August 2005Registered office changed on 24/08/05 from: corporate department 1ST floor lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
29 July 2005Registered office changed on 29/07/05 from: 1ST floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
29 July 2005Registered office changed on 29/07/05 from: 1ST floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
24 November 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
24 November 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
29 September 2004Registered office changed on 29/09/04 from: 2ND floor all saints building corporate street rotherham SG0 1NX (1 page)
29 September 2004Registered office changed on 29/09/04 from: 2ND floor all saints building corporate street rotherham SG0 1NX (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
1 July 2004Annual return made up to 01/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/07/04
(5 pages)
1 July 2004Annual return made up to 01/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/07/04
(5 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
13 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
13 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
4 July 2003Annual return made up to 01/06/03 (5 pages)
4 July 2003Annual return made up to 01/06/03 (5 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
26 November 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
1 July 2002Annual return made up to 01/06/02 (5 pages)
1 July 2002Annual return made up to 01/06/02 (5 pages)
14 September 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
14 September 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
22 June 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director resigned
(6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Annual return made up to 01/06/00 (8 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Annual return made up to 01/06/00 (8 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
16 July 1999Annual return made up to 01/06/99 (6 pages)
16 July 1999Annual return made up to 01/06/99 (6 pages)
1 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
1 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
1 June 1998Incorporation (34 pages)
1 June 1998Incorporation (34 pages)