Rotherham
South Yorkshire
S60 2DT
Director Name | Stephen Gareth Dean |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (closed 20 December 2016) |
Role | Engineer |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Mrs Lyn Kathryn Malkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (closed 20 December 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Pamela Gregory |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 April 2004) |
Role | Secretary |
Correspondence Address | 103 Whitehill Road Brinsworth Rotherham South Yorkshire S60 5HY |
Director Name | Frank Dean |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Bank House Bluestone Hill Alderney Channel Islands GY9 3YE |
Director Name | June Margaret Dean |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Bank House Bluestone Hill Alderney Channel Islands GY9 3YE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | Frank Dean 52.00% Ordinary |
---|---|
24 at £1 | Lyn Kathryn Malkin 24.00% Ordinary |
24 at £1 | Stephen Gareth Dean 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,862 |
Cash | £6,694 |
Current Liabilities | £5,833 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 September 2015 | Director's details changed for Stephen Gareth Dean on 27 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Stephen Gareth Dean on 27 August 2015 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 September 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
9 September 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 August 2014 | Director's details changed for Stephen Gareth Dean on 12 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Stephen Gareth Dean on 12 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mrs Lyn Kathryn Malkin on 12 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mrs Lyn Kathryn Malkin on 12 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Mrs Lyn Kathryn Malkin on 12 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Mrs Lyn Kathryn Malkin on 12 August 2014 (1 page) |
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2012 | Registered office address changed from High Farm House 15 Greaves Sike Lane Micklebring Rotherham South Yorkshire S66 7RR United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from High Farm House 15 Greaves Sike Lane Micklebring Rotherham South Yorkshire S66 7RR United Kingdom on 16 October 2012 (1 page) |
4 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from Rotherham Road Parkgate Rotherham South Yorkshire S60 1SG on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Rotherham Road Parkgate Rotherham South Yorkshire S60 1SG on 16 November 2010 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
27 October 2008 | Director and secretary's change of particulars / lyn malkin / 27/08/2008 (1 page) |
27 October 2008 | Director's change of particulars / stephen dean / 27/08/2008 (1 page) |
27 October 2008 | Director and secretary's change of particulars / lyn malkin / 27/08/2008 (1 page) |
27 October 2008 | Director's change of particulars / stephen dean / 27/08/2008 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
1 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2006 | Return made up to 28/08/06; full list of members (3 pages) |
20 November 2006 | Return made up to 28/08/06; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
10 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
6 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
9 December 2002 | Return made up to 28/08/02; full list of members (8 pages) |
9 December 2002 | Return made up to 28/08/02; full list of members (8 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
12 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
19 September 2000 | Return made up to 28/08/00; full list of members
|
19 September 2000 | Return made up to 28/08/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
18 May 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
18 May 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1998 | Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ (1 page) |
28 August 1998 | Incorporation (20 pages) |
28 August 1998 | Incorporation (20 pages) |