London
SW15 5JS
Director Name | Mr James Alexander Roper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years (resigned 11 March 2015) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 16 Moorlands Wickersley Rotherham South Yorkshire S66 1AT |
Secretary Name | Mr Richard Probert Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Roehampton Gate London SW15 5JS |
Secretary Name | Mr Tracy Morton |
---|---|
Status | Resigned |
Appointed | 24 October 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
1 at £1 | Hempel Wire LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 August 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Termination of appointment of James Alexander Roper as a director on 11 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
25 October 2013 | Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
28 December 2007 | Location of debenture register (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 2 c/o baker tilly, 2 whitehall quay, leeds west yorkshire LS1 4HG (1 page) |
28 December 2007 | Location of register of members (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o baker tilly, whitehall quay leeds west yorkshire LS1 4HG (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Location of debenture register (1 page) |
9 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: carlton house grammar school street bradford BD1 4NS (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
14 February 2003 | Return made up to 19/01/03; full list of members
|
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 March 2001 | Company name changed H. A. watson & co LIMITED\certificate issued on 28/03/01 (2 pages) |
16 March 2001 | Company name changed watson wire LIMITED\certificate issued on 16/03/01 (2 pages) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
1 February 2001 | Company name changed annexa LTD\certificate issued on 01/02/01 (2 pages) |
19 January 2001 | Incorporation (12 pages) |