Rotherham
South Yorkshire
S60 4BP
Director Name | Steven Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 April 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 28 Wadsworth Drive Intake Sheffield South Yorkshire S12 2DF |
Secretary Name | Steven Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 April 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 28 Wadsworth Drive Intake Sheffield South Yorkshire S12 2DF |
Director Name | Dawn Hindley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | Meadow Wold Wynthorpe Meadows, North Dalton Driffield North Humberside YO25 9XE |
Director Name | Philip Edgar Hindley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2004) |
Role | Builder |
Correspondence Address | Meadowold Winthorpe Meadows Main Street North Dalton Driffield North Yorkshire YO25 9AX |
Secretary Name | Philip Edgar Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | Meadowold Winthorpe Meadows Main Street North Dalton Driffield North Yorkshire YO25 9AX |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Quarry Hill The Crofts Rotherham S60 2DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
50 at 1 | Stephen Balderson 50.00% Ordinary |
---|---|
50 at 1 | Steven Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,339 |
Current Liabilities | £105,931 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (16 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (16 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 29 July 2011 (16 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Statement of affairs with form 4.19 (8 pages) |
11 August 2010 | Statement of affairs with form 4.19 (8 pages) |
11 August 2010 | Appointment of a voluntary liquidator (1 page) |
11 August 2010 | Resolutions
|
11 August 2010 | Appointment of a voluntary liquidator (1 page) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for Stephen Balderson on 30 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Steven Smith on 30 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Steven Smith on 30 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Stephen Balderson on 30 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / stephen balderson / 01/08/2005 (1 page) |
14 May 2008 | Director's Change of Particulars / stephen balderson / 01/08/2005 / HouseName/Number was: , now: 19; Street was: 87 albert road, now: francis crescent north; Post Town was: mexborough, now: rotherham; Post Code was: S64 9BT, now: S60 4BP; Country was: , now: united kingdom (1 page) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 November 2005 | Return made up to 10/05/05; full list of members; amend (7 pages) |
1 November 2005 | Ad 30/09/04--------- £ si 98@1 (3 pages) |
1 November 2005 | Return made up to 10/05/05; full list of members; amend
|
1 November 2005 | Ad 30/09/04--------- £ si 98@1 (3 pages) |
4 July 2005 | Return made up to 10/05/05; full list of members (3 pages) |
4 July 2005 | Return made up to 10/05/05; full list of members
|
11 May 2005 | Registered office changed on 11/05/05 from: 5 south terrace moorgate street rotherham south yorkshire S60 2EU (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 5 south terrace moorgate street rotherham south yorkshire S60 2EU (1 page) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 December 2004 | Return made up to 10/05/04; full list of members (7 pages) |
22 December 2004 | Return made up to 10/05/04; full list of members (7 pages) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
3 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
3 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 August 2000 | Return made up to 10/05/00; full list of members (6 pages) |
4 August 2000 | Return made up to 10/05/00; full list of members (6 pages) |
28 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
28 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 5 south terrace moorgate street rotherham south yorkshire S60 2EU (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 5 south terrace moorgate street rotherham south yorkshire S60 2EU (1 page) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |