Rotherham
South Yorkshire
S60 4DA
Director Name | Mr Paul Beaumont |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wickersley Road Rotherham South Yorkshire S60 3PR |
Secretary Name | Mrs Michelle Thomson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Moorland Crescent Whiston Rotherham South Yorkshire S60 4AW |
Secretary Name | Mrs Patricia Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 106 Wickersley Road Rotherham South Yorkshire S60 3PR |
Director Name | Mr Colin Ernest Thomas Hughes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2005) |
Role | Co Director |
Correspondence Address | 9 Chesterholm Bancroft Milton Keynes Buckinghamshire MK13 0PG |
Secretary Name | Mr Paul Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wickersley Road Rotherham South Yorkshire S60 3PR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fahrenheit Laboratory Supplies Northfield Road Rotherham South Yorkshire S60 1RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
79 at £1 | James Beaumont 79.00% Ordinary |
---|---|
21 at £1 | P. Beaumont 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,631 |
Cash | £3,047 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Paul Beaumont as a secretary (1 page) |
21 January 2010 | Termination of appointment of Paul Beaumont as a secretary (1 page) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 April 2008 | Appointment Terminated Director paul beaumont (1 page) |
4 April 2008 | Appointment terminated director paul beaumont (1 page) |
6 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
29 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
1 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 June 2005 | Accounts made up to 30 September 2004 (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
29 December 2004 | Return made up to 07/01/05; full list of members (7 pages) |
29 December 2004 | Return made up to 07/01/05; full list of members (7 pages) |
29 January 2004 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
29 January 2004 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
2 December 2003 | Accounts made up to 30 September 2003 (1 page) |
2 December 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
22 April 2003 | Accounts made up to 30 September 2002 (1 page) |
15 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
22 April 2002 | Company name changed fahrenheit-lite.co.uk LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed fahrenheit-lite.co.uk LIMITED\certificate issued on 22/04/02 (2 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
24 October 2001 | Accounts made up to 30 September 2001 (1 page) |
28 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
16 January 2001 | Accounts made up to 30 September 2000 (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
28 September 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Incorporation (15 pages) |