Rotherham
South Yorkshire
S60 2DT
Secretary Name | Pauline Ann Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Donald Grundy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 37 Woodall Lane Harthill Sheffield South Yorkshire S26 7YQ |
Director Name | Ian Gareth Grundy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 37 Woodall Lane Harthill Sheffield South Yorkshire S26 7YQ |
Secretary Name | Edmund Gregory Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 131 Creswick Lane Grenoside Sheffield South Yorkshire S35 8NN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Edmund Gregory Holden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,690 |
Cash | £34,594 |
Current Liabilities | £8,540 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2019 | Application to strike the company off the register (3 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 February 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Pauline Ann Brown on 8 January 2015 (1 page) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Edmund Gregory Holden on 8 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Edmund Gregory Holden on 8 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Edmund Gregory Holden on 8 January 2015 (2 pages) |
27 January 2015 | Secretary's details changed for Pauline Ann Brown on 8 January 2015 (1 page) |
27 January 2015 | Secretary's details changed for Pauline Ann Brown on 8 January 2015 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Secretary's change of particulars / pauline brown / 24/09/2009 (1 page) |
24 September 2009 | Secretary's change of particulars / pauline brown / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / edmund holden / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / edmund holden / 24/09/2009 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 24 mansfield road rotherham south yorkshire S60 2DR (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 24 mansfield road rotherham south yorkshire S60 2DR (1 page) |
12 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 26/01/07; full list of members (2 pages) |
12 April 2007 | Return made up to 26/01/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2003 | Return made up to 26/01/03; change of members (6 pages) |
3 February 2003 | Return made up to 26/01/03; change of members (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 April 2002 | Return made up to 26/01/02; full list of members
|
30 April 2002 | Return made up to 26/01/02; full list of members
|
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
2 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
2 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
2 April 2001 | Ad 26/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
2 April 2001 | Ad 26/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
26 January 2001 | Incorporation (18 pages) |
26 January 2001 | Incorporation (18 pages) |