Main Street Bothamsall
Retford
Nottinghamshire
DN22 8DT
Secretary Name | KHM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 09 February 2016) |
Correspondence Address | Old Cathedral Vicarage St James Row Sheffield S1 1XA |
Director Name | Timothy William Shemwell Bryan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Main Street Bothamsall Retford Nottinghamshire DN22 8DT |
Director Name | Emma Victoria Knights |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Saint Peters Close Sheffield South Yorkshire S1 2EJ |
Director Name | Mr Charles Shuttleworth |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Brookhouse Hill Fulwood Sheffield South Yorkshire S10 3TE |
Secretary Name | Timothy William Shemwell Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Main Street Bothamsall Retford Nottinghamshire DN22 8DT |
Secretary Name | Bradley Quin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Saint Peters Close Sheffield South Yorkshire S1 2EJ |
Director Name | Mr Barrie John Marbrow |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Ingleby, Stanton By Bridge Derby Derbyshire DE73 7HW |
Registered Address | Old Catherdral Vicarage St James Row Sheffield South Yorkshire S1 1XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
150 at £1 | A.j. Coombe Jack 50.00% Ordinary |
---|---|
75 at £1 | A.j. Coombe Haw 25.00% Ordinary |
75 at £1 | T.w.s. Bryan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,253 |
Current Liabilities | £29,253 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Khm Secretarial Services Limited on 27 May 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Khm Secretarial Services Limited on 27 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
15 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
16 August 2006 | Return made up to 27/05/06; full list of members (6 pages) |
16 August 2006 | Return made up to 27/05/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 February 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
7 February 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
17 August 2004 | Return made up to 27/05/04; full list of members
|
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Return made up to 27/05/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
9 March 2004 | Conve 27/02/04 (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Registered office changed on 09/03/04 from: brook house brookhouse hill sheffield south yorkshire S10 3TE (1 page) |
9 March 2004 | Conve 27/02/04 (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Memorandum and Articles of Association (16 pages) |
9 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Registered office changed on 09/03/04 from: brook house brookhouse hill sheffield south yorkshire S10 3TE (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Memorandum and Articles of Association (16 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
17 March 2003 | Return made up to 27/05/02; full list of members (7 pages) |
17 March 2003 | Return made up to 27/05/02; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
1 August 2001 | Return made up to 27/05/01; full list of members (7 pages) |
1 August 2001 | Return made up to 27/05/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
17 July 2000 | Return made up to 27/05/00; full list of members
|
17 July 2000 | Return made up to 27/05/00; full list of members
|
15 June 1999 | Notice of assignment of name or new name to shares (1 page) |
15 June 1999 | Notice of assignment of name or new name to shares (1 page) |
15 June 1999 | Nc inc already adjusted 10/06/99 (1 page) |
15 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Ad 10/06/99--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Nc inc already adjusted 10/06/99 (1 page) |
15 June 1999 | Ad 10/06/99--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 3 saint peters close sheffield south yorkshire S1 2EJ (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 3 saint peters close sheffield south yorkshire S1 2EJ (1 page) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Incorporation (16 pages) |
27 May 1999 | Incorporation (16 pages) |