Whiston
Rotherham
South Yorkshire
S60 4JB
Director Name | Rev Canon David Charles Bliss |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 17 May 2020) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 51 Hallam Road Rotherham South Yorkshire S60 3ED |
Director Name | Mrs Ann Louise Ogley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 May 2020) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Gibson Booth 15 Victoria Road Barnsley S70 2BB |
Secretary Name | Mrs Michelle Anne Cooper |
---|---|
Status | Closed |
Appointed | 21 August 2014(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 May 2020) |
Role | Company Director |
Correspondence Address | Gibson Booth 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr Philip Lee Redfern |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gibson Booth 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr Alan George Carruthers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 6 Hillcote Close Sheffield South Yorkshire S10 3PT |
Director Name | Christopher Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brentwood Road Sheffield South Yorkshire S11 9BU |
Director Name | Mr Roger Stone |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 25 Beighton Road Kinnhurst Rotherham South Yorkshire S64 5SW |
Director Name | Mr Trevor Franklin Mason |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Bennetthorpe Doncaster South Yorkshire DN2 6AH |
Secretary Name | Mr Kevin Harry Emsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Heathfield Leeds West Yorkshire LS16 6AQ |
Director Name | The Venerable Richard William Bryant Atkinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 17 June 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | Rotherham Vicarage 2 Heather Close Rotherham South Yorkshire S60 2TQ |
Director Name | Mr Patrick Thomas Herron |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 March 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Redmires Road Sheffield South Yorkshire S10 4LB |
Director Name | Mohammad Almas Abbasi |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 9 Maynard Road Rotherham South Yorkshire S60 3LP |
Director Name | Catherine Delia Keville |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 2003) |
Role | Divisional Head - Education Co |
Correspondence Address | 7 The Warke Worsley Manchester M28 2WX |
Director Name | Barry Arthur Kaye |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 2000) |
Role | Tutor |
Correspondence Address | 496 Roughwood Road Wingfield Rotherham South Yorkshire S61 4LB |
Director Name | David George Wilce |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Townwells Court Sheffield South Yorkshire S25 4FS |
Director Name | Mr Mohammed Suleman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Davis Street Rotherham South Yorkshire S65 2DP |
Director Name | Mrs Lynda Wilson Shelton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2000) |
Role | Health Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 3 Church Street Wales Sheffield South Yorkshire S26 5LQ |
Director Name | John Joseph McBane |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2000) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Carter Knowle Road Sheffield South Yorkshire S7 2EB |
Director Name | Mr Michael Sanders |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 25 August 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Royds Moor Farm Cottage Royds Moor Hill Whiston Rotherham South Yorkshire S60 4NL |
Director Name | Mr William John Jenkinson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 June 1999) |
Role | Personel Mg |
Country of Residence | United Kingdom |
Correspondence Address | 158 East Bawtry Road Rotherham South Yorkshire S60 4LF |
Director Name | Ambrose Whitehead |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 2 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Director Name | Graham Benton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 9 Snowberry Close Swinton Mexborough South Yorkshire S64 8PH |
Director Name | Canon Jane Elizabeth Margaret Sinclair |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2007) |
Role | Minister Of Religion |
Correspondence Address | 2 Heather Close Moorgate Rotherham South Yorkshire S60 2TQ |
Director Name | John Osborne Sparrow |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chez Moineau 111 Woodfoot Road Rotherham South Yorkshire S60 3EH |
Director Name | Mr Philip Lee Redfern |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2005) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 16 Bryony Close Killamarsh Sheffield South Yorkshire S31 8TF |
Director Name | Councillor Jp Richard Scott Russell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 May 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 20 Oak Lea Avenue Wath Upon Dearne Rotherham South Yorkshire S63 6LU |
Secretary Name | Alison Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2008) |
Role | Accountant |
Correspondence Address | 8 Coniston Drive Doncaster South Yorkshire DN4 9GA |
Director Name | Timothy Thornton Anderson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St Johns Road Clifton Bristol BS8 2HG |
Director Name | Peter James Little |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 December 2016) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 23 Partridge Place Aston Sheffield South Yorkshire S26 2GQ |
Website | phoenixent.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 820208 |
Telephone region | Rotherham |
Registered Address | Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,719,488 |
Gross Profit | £378,740 |
Net Worth | £2,250,870 |
Cash | £209,433 |
Current Liabilities | £482,338 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
28 January 2005 | Delivered 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 2004 | Delivered 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 |
17 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2020 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
31 October 2019 | Receiver's abstract of receipts and payments to 6 August 2019 (5 pages) |
31 October 2019 | Receiver's abstract of receipts and payments to 6 February 2019 (5 pages) |
7 June 2019 | Removal of liquidator by court order (5 pages) |
12 March 2019 | Liquidators' statement of receipts and payments to 21 January 2019 (30 pages) |
31 December 2018 | Appointment of receiver or manager (4 pages) |
31 December 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
16 February 2018 | Appointment of receiver or manager (4 pages) |
1 February 2018 | Resolutions
|
1 February 2018 | Appointment of a voluntary liquidator (3 pages) |
1 February 2018 | Statement of affairs (9 pages) |
18 January 2018 | Registered 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 2018 | Registered 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 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
24 January 2017 | Group of companies' accounts made up to 31 March 2016 (18 pages) |
24 January 2017 | Group of companies' accounts made up to 31 March 2016 (18 pages) |
20 December 2016 | Termination of appointment of Peter James Little as a director on 15 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Peter James Little as a director on 15 December 2016 (1 page) |
30 June 2016 | Termination of appointment of John Osborne Sparrow as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of John Osborne Sparrow as a director on 30 June 2016 (1 page) |
15 June 2016 | Annual return made up to 1 June 2016 no member list (6 pages) |
15 June 2016 | Annual return made up to 1 June 2016 no member list (6 pages) |
4 September 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
4 September 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
23 February 2015 | Appointment of Mr Philip Redfern as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Philip Redfern as a director on 19 February 2015 (2 pages) |
18 September 2014 | Termination of appointment of Timothy Thornton Anderson as a director on 7 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Timothy Thornton Anderson as a director on 7 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Timothy Thornton Anderson as a director on 7 September 2014 (1 page) |
31 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
31 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
28 August 2014 | Appointment of Mrs Michelle Anne Cooper as a secretary on 21 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Michelle Anne Cooper as a secretary on 21 August 2014 (2 pages) |
5 June 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
5 June 2014 | Termination of appointment of Richard Russell as a director (1 page) |
5 June 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
5 June 2014 | Termination of appointment of Richard Russell as a director (1 page) |
5 June 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
21 February 2014 | Appointment of Mrs Ann Louise Ogley as a director (2 pages) |
21 February 2014 | Appointment of Mrs Ann Louise Ogley as a director (2 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
18 June 2013 | Annual return made up to 1 June 2013 no member list (7 pages) |
18 June 2013 | Annual return made up to 1 June 2013 no member list (7 pages) |
18 June 2013 | Annual return made up to 1 June 2013 no member list (7 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
15 June 2012 | Annual return made up to 1 June 2012 no member list (7 pages) |
15 June 2012 | Annual return made up to 1 June 2012 no member list (7 pages) |
15 June 2012 | Annual return made up to 1 June 2012 no member list (7 pages) |
30 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
30 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (7 pages) |
27 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 June 2010 | Director's details changed for Mr Peter Butters on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter James Little on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Timothy Thornton Anderson on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter James Little on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rev. Canon David Charles Bliss on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for John Osborne Sparrow on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter James Little on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Timothy Thornton Anderson on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rev. Canon David Charles Bliss on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Timothy Thornton Anderson on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rev. Canon David Charles Bliss on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Osborne Sparrow on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Councillor Jp Richard Scott Russell on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Councillor Jp Richard Scott Russell on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Butters on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Butters on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Councillor Jp Richard Scott Russell on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Osborne Sparrow on 1 June 2010 (2 pages) |
5 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
5 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
4 June 2009 | Annual return made up to 01/06/09 (3 pages) |
4 June 2009 | Annual return made up to 01/06/09 (3 pages) |
28 April 2009 | Auditor's resignation (1 page) |
28 April 2009 | Auditor's resignation (1 page) |
22 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
22 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
28 November 2008 | Appointment terminated secretary alison cook (1 page) |
28 November 2008 | Appointment terminated secretary alison cook (1 page) |
19 September 2008 | Director appointed rev. Canon david charles bliss (1 page) |
19 September 2008 | Director appointed rev. Canon david charles bliss (1 page) |
31 July 2008 | Director's change of particulars / peter butters / 31/07/2008 (1 page) |
31 July 2008 | Annual return made up to 01/06/08 (3 pages) |
31 July 2008 | Director's change of particulars / peter butters / 31/07/2008 (1 page) |
31 July 2008 | Secretary's change of particulars / alison cook / 25/05/2007 (2 pages) |
31 July 2008 | Director's change of particulars / peter butters / 31/07/2008 (1 page) |
31 July 2008 | Director's change of particulars / peter butters / 31/07/2008 (1 page) |
31 July 2008 | Secretary's change of particulars / alison cook / 25/05/2007 (2 pages) |
31 July 2008 | Director's change of particulars / peter butters / 31/07/2008 (1 page) |
31 July 2008 | Director's change of particulars / peter butters / 31/07/2008 (1 page) |
31 July 2008 | Annual return made up to 01/06/08 (3 pages) |
31 July 2008 | Secretary's change of particulars / alison cook / 25/05/2007 (2 pages) |
31 July 2008 | Secretary's change of particulars / alison cook / 25/05/2007 (2 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
17 July 2007 | Annual return made up to 01/06/07 (2 pages) |
17 July 2007 | Annual return made up to 01/06/07 (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
24 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
24 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Annual return made up to 01/06/06 (2 pages) |
23 June 2006 | Annual return made up to 01/06/06 (2 pages) |
23 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
27 February 2006 | Registered 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 2006 | Registered 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 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: old vicarage all saint's church yard vicarage lane rotherham S65 1AA (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: old vicarage all saint's church yard vicarage lane rotherham S65 1AA (1 page) |
23 September 2005 | Annual return made up to 01/06/05
|
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Annual return made up to 01/06/05
|
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
24 August 2005 | Registered 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 2005 | Registered 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 2005 | Registered office changed on 29/07/05 from: 1ST floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 1ST floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
24 November 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 2ND floor all saints building corporate street rotherham SG0 1NX (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 2ND floor all saints building corporate street rotherham SG0 1NX (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
1 July 2004 | Annual return made up to 01/06/04
|
1 July 2004 | Annual return made up to 01/06/04
|
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
13 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
13 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
4 July 2003 | Annual return made up to 01/06/03 (5 pages) |
4 July 2003 | Annual return made up to 01/06/03 (5 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
26 November 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
26 November 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
1 July 2002 | Annual return made up to 01/06/02 (5 pages) |
1 July 2002 | Annual return made up to 01/06/02 (5 pages) |
14 September 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
14 September 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
22 June 2001 | Annual return made up to 01/06/01
|
22 June 2001 | Annual return made up to 01/06/01
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Annual return made up to 01/06/00 (8 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Annual return made up to 01/06/00 (8 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
16 July 1999 | Annual return made up to 01/06/99 (6 pages) |
16 July 1999 | Annual return made up to 01/06/99 (6 pages) |
1 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
1 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
1 June 1998 | Incorporation (34 pages) |
1 June 1998 | Incorporation (34 pages) |