Maltby
Rotherham
South Yorkshire
S66 8SL
Secretary Name | Mrs Nicola Gormley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Empire Drive Maltby Rotherham South Yorkshire S66 8SL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 8 Magna Way Rotherham South Yorkshire S60 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
1 at £1 | Terence Gormley & Nicola Gormley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,720 |
Cash | £4,318 |
Current Liabilities | £58,381 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2018 | Dissolution deferment (1 page) |
14 March 2018 | Completion of winding up (1 page) |
3 October 2016 | Order of court to wind up (2 pages) |
3 October 2016 | Order of court to wind up (2 pages) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Registered office address changed from the Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD England on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from the Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD England on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Registered office address changed from the Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD England on 9 June 2014 (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Registered office address changed from Unit 5 North Anston Business Centre Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Unit 5 North Anston Business Centre Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Unit 5 North Anston Business Centre Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Compulsory strike-off action has been suspended (1 page) |
25 January 2012 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 September 2009 | Secretary's change of particulars nicola gormley logged form (1 page) |
10 September 2009 | Secretary's change of particulars nicola gormley logged form (1 page) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
18 August 2009 | Secretary's change of particulars / nicola gormley / 01/12/2008 (1 page) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / terence gormley / 01/12/2008 (1 page) |
18 August 2009 | Secretary's change of particulars / nicola gormley / 01/12/2008 (1 page) |
18 August 2009 | Director's change of particulars / terence gormley / 01/12/2008 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 August 2008 | Secretary's change of particulars / nicola helliwell / 29/07/2008 (1 page) |
18 August 2008 | Secretary's change of particulars / nicola helliwell / 29/07/2008 (1 page) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: unit 9 durham street maltby rotherham south yorkshire S66 7ND (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: unit 9 durham street maltby rotherham south yorkshire S66 7ND (1 page) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
15 December 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 December 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: the elms doncaster road rotherham south yorkshire S65 1DZ (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: the elms doncaster road rotherham south yorkshire S65 1DZ (1 page) |
4 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
15 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Incorporation (15 pages) |
26 July 2001 | Incorporation (15 pages) |