Wikersley
Rotherham
S66 2BL
Secretary Name | Dawn Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | Cotswold House Bawtry Road Wikersley Rotherham S66 2BL |
Director Name | Ailsa Dakin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gillott Dell Wickersley Rotherham South Yorkshire S66 1BF |
Director Name | Anthony Dakin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gillott Dell Wickersley Rotherham South Yorkshire S66 1BF |
Secretary Name | Ailsa Dakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gillott Dell Wickersley Rotherham South Yorkshire S66 1BF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 01709 370763 |
---|---|
Telephone region | Rotherham |
Registered Address | Cotswold House Bawtry Road Wikersley Rotherham S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
2 at £1 | Dawn Holmes 50.00% Ordinary A |
---|---|
2 at £1 | Dawn Holmes 50.00% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Cotswold House Bawtry Road Wikersley Rotherham S66 2BL on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Cotswold House Bawtry Road Wikersley Rotherham S66 2BL on 22 November 2017 (1 page) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 June 2016 | Director's details changed for Mrs Dawn Holmes on 29 April 2016 (2 pages) |
6 June 2016 | Director's details changed for Mrs Dawn Holmes on 29 April 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 March 2012 | Director's details changed for Dawn Holmes on 3 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Dawn Holmes on 3 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Dawn Holmes on 3 March 2012 (1 page) |
7 March 2012 | Director's details changed for Dawn Holmes on 3 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Dawn Holmes on 3 March 2012 (1 page) |
7 March 2012 | Secretary's details changed for Dawn Holmes on 3 March 2012 (1 page) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page) |
11 March 2010 | Director's details changed for Dawn Holmes on 1 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page) |
11 March 2010 | Director's details changed for Dawn Holmes on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dawn Holmes on 1 March 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 February 2009 | Appointment terminated director anthony dakin (1 page) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 February 2009 | Appointment terminated director anthony dakin (1 page) |
1 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 April 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 April 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members
|
29 March 2006 | Return made up to 03/03/06; full list of members
|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 December 2003 | Ad 18/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Nc inc already adjusted 18/11/03 (1 page) |
11 December 2003 | Ad 18/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 December 2003 | Nc inc already adjusted 18/11/03 (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
29 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 65 wellgate rotherham south yorkshire S60 2LT (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 65 wellgate rotherham south yorkshire S60 2LT (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (2 pages) |
9 March 2000 | Director resigned (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Incorporation (11 pages) |
3 March 2000 | Incorporation (11 pages) |