Rotherham
South Yorkshire
S60 2DH
Secretary Name | Mrs Lisa Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 14 September 2009) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bridge Road Bessacarr Doncaster South Yorkshire DN4 5LS |
Director Name | Paul John Farmer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 July 2006) |
Role | Solicitor |
Correspondence Address | 2 Deepcarrs Lane Lindrick Common Worksop South Yorkshire S81 8BL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£83,693 |
Current Liabilities | £222,950 |
Latest Accounts | 5 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 October |
12 January 2017 | INSOLVENCY:Progress report ends 26/10/2016 (10 pages) |
---|---|
6 January 2016 | INSOLVENCY:progress report to 26/10/2015 (8 pages) |
14 November 2014 | Registered office address changed from 27a Bolton Road Bradford West Yorkshire BD1 4DR England to C/O Moorhead Savage Limited Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 14 November 2014 (2 pages) |
13 November 2014 | Appointment of a liquidator (1 page) |
13 November 2014 | Notice of completion of voluntary arrangement (8 pages) |
15 August 2014 | Order of court to wind up (2 pages) |
31 July 2014 | Registered office address changed from , Hope Farm Wakefield Road, Rothwell, West Yorkshire, LS26 0SQ to 27a Bolton Road Bradford West Yorkshire BD1 4DR on 31 July 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 5 October 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 5 October 2013 (3 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
22 May 2014 | Total exemption small company accounts made up to 5 October 2012 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 5 October 2012 (4 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2014 (9 pages) |
12 February 2014 | Registered office address changed from , Holme Farm Cottage Wentedge Road, Kirk Smeaton, Pontefract, West Yorkshire, WF8 3JS to 27a Bolton Road Bradford West Yorkshire BD1 4DR on 12 February 2014 (1 page) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Director's details changed for Mr Jason Lee Churchill on 25 June 2013 (2 pages) |
1 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2013 (8 pages) |
2 April 2013 | Director's details changed for Mr Jason Lee Churchill on 1 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for Mr Jason Lee Churchill on 1 April 2013 (2 pages) |
1 August 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 5 October 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 5 October 2011 (4 pages) |
11 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2011 (7 pages) |
11 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
9 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2011 (8 pages) |
30 January 2012 | Registered office address changed from , 12 Bridge Road, Bessacarr, Doncaster, Sth Yorkshire, DN4 5LS to 27a Bolton Road Bradford West Yorkshire BD1 4DR on 30 January 2012 (2 pages) |
18 November 2010 | Director's details changed for Jason Lee Churchill on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Jason Lee Churchill on 1 October 2009 (2 pages) |
18 November 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 October 2009 (5 pages) |
1 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
11 January 2010 | Previous accounting period extended from 5 April 2009 to 5 October 2009 (1 page) |
11 January 2010 | Previous accounting period extended from 5 April 2009 to 5 October 2009 (1 page) |
31 October 2009 | Auditor's resignation (1 page) |
16 September 2009 | Appointment terminated secretary lisa churchill (1 page) |
26 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
28 January 2009 | Secretary's change of particulars / lisa churchill / 01/10/2008 (1 page) |
28 January 2009 | Director's change of particulars / jason churchill / 01/10/2008 (2 pages) |
28 January 2009 | Return made up to 05/07/08; no change of members (4 pages) |
22 August 2008 | Accounts for a small company made up to 5 April 2007 (8 pages) |
22 August 2008 | Accounts for a small company made up to 5 April 2007 (8 pages) |
24 April 2008 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 12 oaklands warning tongue lane bessacarr doncaster DN4 6XW (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
24 March 2007 | Particulars of mortgage/charge (5 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
18 July 2006 | Return made up to 07/06/06; full list of members
|
18 July 2006 | Director resigned (1 page) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 8 st marys court tickhill doncaster south yorkshire DN11 9LX (1 page) |
9 August 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
9 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 2ND floor birchwood house 28 netherall road doncaster DN1 2PW (1 page) |
6 June 2002 | Return made up to 07/06/02; full list of members
|
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
18 September 2001 | Return made up to 07/06/01; full list of members
|
27 April 2001 | New director appointed (2 pages) |
14 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
14 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
13 September 2000 | Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page) |
11 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
14 March 2000 | Ad 20/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
7 June 1999 | Incorporation (16 pages) |