Brookmere Park Beighton
Sheffield
S20 1NY
Secretary Name | Mr Roger James Hardman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sevenairs Road Brookmere Park Beighton Sheffield S20 1NY |
Director Name | Mr Paul Michael Lake |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Mansfield Road Clowne Chesterfield Derbyshire S43 4DJ |
Director Name | Christopher James Andrew |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | Highfield Hall Farm Highfield Road Bolton Lancashire BL4 0AW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ability Handling Ltd Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
2 at £1 | Mr Roger James Hardman 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
20 July 2016 | Registered office address changed from Mangham Way Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RL to Ability Handling Ltd Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Mangham Way Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RL to Ability Handling Ltd Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 20 July 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
22 June 2010 | Director's details changed for Mr Paul Michael Lake on 1 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Paul Michael Lake on 1 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Paul Michael Lake on 1 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 February 2009 | Return made up to 06/06/08; full list of members (3 pages) |
19 February 2009 | Return made up to 06/06/08; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 May 2008 | Appointment terminated director christopher andrew (2 pages) |
13 May 2008 | Director appointed paul michael lake (2 pages) |
13 May 2008 | Director appointed paul michael lake (2 pages) |
13 May 2008 | Appointment terminated director christopher andrew (2 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: mangham way barbot hall industrial estate rotherham S61 4RL (1 page) |
27 November 2006 | Return made up to 06/06/06; full list of members
|
27 November 2006 | Registered office changed on 27/11/06 from: mangham way barbot hall industrial estate rotherham S61 4RL (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
27 November 2006 | Return made up to 06/06/06; full list of members
|
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 06/06/05; full list of members
|
15 June 2005 | Return made up to 06/06/05; full list of members
|
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
28 June 2003 | Return made up to 06/06/03; full list of members
|
28 June 2003 | Return made up to 06/06/03; full list of members
|
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
5 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
16 August 2001 | Return made up to 06/06/01; full list of members
|
16 August 2001 | Return made up to 06/06/01; full list of members
|
15 September 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
15 September 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (21 pages) |
6 June 2000 | Incorporation (21 pages) |