Morthen Road Wickersley
Rotherham
South Yorkshire
S66 9JB
Secretary Name | Kim Elizabeth Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(4 years after company formation) |
Appointment Duration | 12 years (closed 28 February 2018) |
Role | Adminisration |
Correspondence Address | 31 Buckthorn Close Swinton Mexborough South Yorkshire S64 8QY |
Director Name | Mr Christopher James Ainsworth |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 February 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 11 Cremorne Drive Bilsthorpe Newark Nottinghamshire NG22 8UR |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Mrs Hailin Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Clifton Bank Rotherham South Yorkshire S60 2NA |
Secretary Name | Brett Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Morthen Road Wickersley Rotherham South Yorkshire S66 9JB |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Website | xiangtrading.com |
---|
Registered Address | Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
90 at £1 | Brett Ainsworth 90.00% Ordinary |
---|---|
10 at £1 | Christopher Ainsworth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,635 |
Cash | £7,379 |
Current Liabilities | £61,820 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2003 | Delivered on: 19 August 2003 Satisfied on: 26 November 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 November 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 24 May 2017 (14 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 24 May 2017 (14 pages) |
16 June 2016 | Registered office address changed from Unit 1 Chesterton Court Eastwood Trading Estate Rotherham South Yorkshire S65 1SJ to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from Unit 1 Chesterton Court Eastwood Trading Estate Rotherham South Yorkshire S65 1SJ to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 16 June 2016 (2 pages) |
7 June 2016 | Statement of affairs with form 4.19 (5 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Statement of affairs with form 4.19 (5 pages) |
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Resolutions
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
10 January 2014 | Registered office address changed from Honeysuckle Cottage Morthen Road Wickersley Rotherham South Yorkshire S66 9JB on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Honeysuckle Cottage Morthen Road Wickersley Rotherham South Yorkshire S66 9JB on 10 January 2014 (1 page) |
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 14 January 2011
|
22 March 2012 | Statement of capital following an allotment of shares on 14 January 2011
|
7 February 2011 | Director's details changed for Christopher James Ainsworth on 13 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Christopher James Ainsworth on 13 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Appointment of Christopher James Ainsworth as a director (1 page) |
16 April 2010 | Director's details changed for Brett Ainsworth on 1 October 2009 (2 pages) |
16 April 2010 | Appointment of Christopher James Ainsworth as a director (1 page) |
16 April 2010 | Director's details changed for Brett Ainsworth on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Brett Ainsworth on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
15 February 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
26 February 2004 | Return made up to 25/01/04; full list of members
|
26 February 2004 | Return made up to 25/01/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 August 2003 | Particulars of mortgage/charge (4 pages) |
19 August 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
4 July 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
28 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 346 glossop road sheffield S10 2HW (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 346 glossop road sheffield S10 2HW (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2002 | Company name changed h s (43) LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed h s (43) LIMITED\certificate issued on 11/06/02 (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
25 January 2002 | Incorporation (19 pages) |
25 January 2002 | Incorporation (19 pages) |