Rotherham
South Yorkshire
S60 3PR
Secretary Name | Elaine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hall Crescent Rotherham South Yorkshire S60 3LG |
Director Name | Mr Stephen Philip Stancer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 10 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gurth Drive Thurcroft Rotherham South Yorkshire S66 9EH |
Director Name | Mrs Hilary Jane Eadson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 September 2013) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 11 Clifton Bank Rotherham South Yorkshire S60 2NA |
Director Name | Mr Colin Andrew Mace |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 37 Brecks Crescent Rotherham South Yorkshire S65 3HZ |
Director Name | Mr Gareth John Batty |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 10 September 2013) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 21 St. Matthews Close Renishaw Sheffield South Yorkshire S21 3WT |
Director Name | Mr Michael Pattinson Green |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Broomfield Road Stocksbridge Sheffield South Yorkshire S36 2AR |
Director Name | Margaret Knight |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | General Retail Assistant |
Correspondence Address | 41 Olivers Way Catcliffe Rotherham South Yorkshire S60 5UD |
Director Name | Raymond Charles Sholl |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 51 Osbert Drive Thurcroft Rotherham South Yorkshire S66 9AF |
Director Name | Graham Thompson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Deep Carr Farm Cottage Lindrick Common Worksop Nottinghamshire S81 8BQ |
Director Name | Brenda Jean Whitehouse |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Scholes Green Rotherham South Yorkshire S61 2RD |
Director Name | Mr Maurice Whitehouse |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Scholes Green Scholes Rotherham South Yorkshire S61 2RD |
Secretary Name | Leonard Van Arendsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL |
Director Name | Mr Anthony Stewart Hercock |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2012) |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 9 Northfield Farmstead Everton Sluice Lane Everton Nottinghamshire DN10 5AW |
Director Name | Margaret Webb |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2007) |
Role | Retired Local Government Officer |
Correspondence Address | 14 Derwent Drive Rawmarsh Rotherham South Yorkshire S62 6FE |
Director Name | Beverly Ann Albiston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 October 2006) |
Role | Student |
Correspondence Address | 80 Green Lane Wickersley Rotherham South Yorkshire S66 2DD |
Director Name | Helen Esther Glazier |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2007) |
Role | Consultant |
Correspondence Address | 69 Louth Road Sheffield South Yorkshire S11 7AU |
Director Name | Mr Stephen John Kirk |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 2009) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 103 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT |
Director Name | Mr Michael John Hall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 13 October 2010) |
Role | Magistrate |
Country of Residence | England |
Correspondence Address | Amberley Court 101 Effingham Street, Rotherham South Yorkshire S65 1BL |
Registered Address | Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £616,508 |
Net Worth | £571,463 |
Cash | £505,340 |
Current Liabilities | £25,276 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Application to strike the company off the register (3 pages) |
15 May 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Annual return made up to 2 February 2013 no member list (7 pages) |
28 February 2013 | Annual return made up to 2 February 2013 no member list (7 pages) |
28 February 2013 | Annual return made up to 2 February 2013 no member list (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 March 2012 (15 pages) |
20 September 2012 | Accounts for a small company made up to 31 March 2012 (15 pages) |
19 July 2012 | Termination of appointment of Michael Green as a director (1 page) |
19 July 2012 | Termination of appointment of Michael Pattinson Green as a director on 8 May 2012 (1 page) |
2 April 2012 | Termination of appointment of Anthony Hercock as a director (1 page) |
2 April 2012 | Termination of appointment of Anthony Stewart Hercock as a director on 31 March 2012 (1 page) |
13 February 2012 | Annual return made up to 2 February 2012 no member list (9 pages) |
13 February 2012 | Registered office address changed from Amberley Court 101 Effingham Street, Rotherham South Yorkshire S65 1BL on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Amberley Court 101 Effingham Street, Rotherham South Yorkshire S65 1BL on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 2 February 2012 no member list (9 pages) |
13 February 2012 | Annual return made up to 2 February 2012 no member list (9 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 February 2011 | Director's details changed for Mr Gareth Batty on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Gareth Batty on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 2 February 2011 no member list (9 pages) |
4 February 2011 | Annual return made up to 2 February 2011 no member list (9 pages) |
4 February 2011 | Annual return made up to 2 February 2011 no member list (9 pages) |
4 February 2011 | Director's details changed for Mr Gareth Batty on 4 February 2011 (2 pages) |
23 December 2010 | Termination of appointment of Michael Hall as a director (1 page) |
23 December 2010 | Termination of appointment of Michael Hall as a director (1 page) |
22 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 September 2010 | Appointment of Mr Michael John Hall as a director (2 pages) |
3 September 2010 | Appointment of Mr Michael John Hall as a director (2 pages) |
26 April 2010 | Appointment of Mr Gareth Batty as a director (1 page) |
26 April 2010 | Appointment of Mr Gareth Batty as a director (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
23 February 2010 | Director's details changed for Hilary Jane Eadson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Pattinson Green on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anthony Stewart Hercock on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Philip Stancer on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Philip Stancer on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Hilary Jane Eadson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Pattinson Green on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anthony Stewart Hercock on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
23 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
20 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 July 2009 | Director appointed colin andrew mace (2 pages) |
14 July 2009 | Director appointed colin andrew mace (2 pages) |
5 May 2009 | Appointment Terminated Director stephen kirk (1 page) |
5 May 2009 | Appointment terminated director stephen kirk (1 page) |
13 February 2009 | Annual return made up to 02/02/09 (4 pages) |
13 February 2009 | Annual return made up to 02/02/09 (4 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
8 February 2008 | Annual return made up to 02/02/08 (2 pages) |
8 February 2008 | Annual return made up to 02/02/08 (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
27 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
26 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
26 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 February 2007 | Annual return made up to 02/02/07 (3 pages) |
2 February 2007 | Annual return made up to 02/02/07 (3 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
27 March 2006 | Annual return made up to 02/02/06 (2 pages) |
27 March 2006 | Annual return made up to 02/02/06 (2 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
23 February 2005 | Annual return made up to 02/02/05 (2 pages) |
23 February 2005 | Annual return made up to 02/02/05 (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Annual return made up to 02/02/04 (5 pages) |
16 February 2004 | Annual return made up to 02/02/04 (5 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
13 February 2003 | Annual return made up to 02/02/03 (5 pages) |
13 February 2003 | Annual return made up to 02/02/03 (5 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (23 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (23 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
12 February 2002 | Annual return made up to 02/02/02 (4 pages) |
12 February 2002 | Annual return made up to 02/02/02 (4 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
16 February 2001 | Annual return made up to 02/02/01 (5 pages) |
16 February 2001 | Annual return made up to 02/02/01
|
28 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (2 pages) |
19 June 2000 | Secretary resigned (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
2 February 2000 | Incorporation (28 pages) |