Croft Lane
Whirlow Sheffield
South Yorkshire
S11 9QG
Director Name | Mr Craig Michael Hibbert |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Guilthwaite Hall Guilthwaite Hill, Whiston Rotherham South Yorkshire S60 4NE |
Secretary Name | Mr Andrew John Hinchliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Abbeydale Road South Sheffield South Yorkshire S7 2QP |
Director Name | Robert Edward Owens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2005) |
Role | Manager |
Correspondence Address | Bell Hill Farm Carleton Holmrook Cumbria CA19 1YX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(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 | 10 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | roscoedm.com |
---|---|
Telephone | 0113 3805345 |
Telephone region | Leeds |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £248,492 |
Cash | £9,213 |
Current Liabilities | £10,669 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 6 September 2016 (8 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 6 September 2016 (8 pages) |
8 October 2015 | Registered office address changed from Quayside House Furnival Road Sheffield S4 7YA to 12 Granby Road Harrogate HG1 4st on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from Quayside House Furnival Road Sheffield S4 7YA to 12 Granby Road Harrogate HG1 4st on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from Quayside House Furnival Road Sheffield S4 7YA to 12 Granby Road Harrogate HG1 4st on 8 October 2015 (2 pages) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Resolutions
|
26 August 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
31 July 2015 | Micro company accounts made up to 30 April 2015 (6 pages) |
31 July 2015 | Micro company accounts made up to 30 April 2015 (6 pages) |
5 June 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
5 June 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from wharf house victoria quays sheffield south yorkshire S2 5SY (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from wharf house victoria quays sheffield south yorkshire S2 5SY (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 July 2005 | Return made up to 10/05/05; full list of members
|
5 July 2005 | Return made up to 10/05/05; full list of members
|
25 May 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
17 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
30 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
27 September 2002 | Accounting reference date extended from 31/03/02 to 31/10/02 (1 page) |
27 September 2002 | Accounting reference date extended from 31/03/02 to 31/10/02 (1 page) |
8 August 2002 | Return made up to 10/05/02; full list of members
|
8 August 2002 | Return made up to 10/05/02; full list of members
|
26 July 2001 | Ad 10/05/01-31/05/01 £ si 900@1=900 £ ic 1/901 (2 pages) |
26 July 2001 | Ad 10/05/01-31/05/01 £ si 900@1=900 £ ic 1/901 (2 pages) |
28 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
28 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (2 pages) |
18 May 2001 | Secretary resigned (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
18 May 2001 | Director resigned (2 pages) |
18 May 2001 | New director appointed (2 pages) |
10 May 2001 | Incorporation (11 pages) |
10 May 2001 | Incorporation (11 pages) |