Goldthorpe
Rotherham
South Yorkshire
S63 9JE
Secretary Name | Beverley Ann Fudge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Pickhills Avenue Goldthorpe Rotherham South Yorkshire S63 9JE |
Director Name | Sanderson Wilson & Co (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 49 Baldwin Avenue Scunthorpe North Lincolnshire DN16 3TF |
Secretary Name | Sanderson Wilson & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 49 Baldwin Avenue Scunthorpe North Lincolnshire DN16 3TF |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2012 | Final Gazette dissolved following liquidation (1 page) |
21 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 December 2010 | Statement of affairs with form 4.19 (6 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Appointment of a voluntary liquidator (1 page) |
15 December 2010 | Resolutions
|
15 December 2010 | Appointment of a voluntary liquidator (1 page) |
15 December 2010 | Statement of affairs with form 4.19 (6 pages) |
24 November 2010 | Registered office address changed from 20 Pickhills Avenue Goldthorpe Rotherham South Yorkshire S63 9JE on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 20 Pickhills Avenue Goldthorpe Rotherham South Yorkshire S63 9JE on 24 November 2010 (1 page) |
30 April 2010 | Director's details changed for John Burke on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Director's details changed for John Burke on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Director's details changed for John Burke on 3 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
12 February 2008 | Return made up to 03/04/07; full list of members; amend (5 pages) |
12 February 2008 | Return made up to 03/04/07; full list of members; amend (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 37 frances street scunthorpe north lincolnshire DN15 6NS (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 37 frances street scunthorpe north lincolnshire DN15 6NS (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 23 dudley street grimsby north east lincolnshire DN31 2AW (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 23 dudley street grimsby north east lincolnshire DN31 2AW (1 page) |
24 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
24 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 September 2004 | Return made up to 03/04/04; full list of members (6 pages) |
2 September 2004 | Return made up to 03/04/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 August 2003 | Return made up to 03/04/03; full list of members (6 pages) |
14 August 2003 | Return made up to 03/04/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
15 May 2001 | Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2001 | Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
3 April 2001 | Incorporation (13 pages) |