Rotherham
South Yorkshire
S60 3BG
Secretary Name | Mr Robert Sydney Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(same day as company formation) |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 26 Whiston Grange Rotherham South Yorkshire S60 3BG |
Director Name | Mrs Marlene Joy Elliott |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Recepionist |
Country of Residence | England |
Correspondence Address | 26 Whiston Grange Rotherham South Yorkshire S60 3BG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01709 374770 |
---|---|
Telephone region | Rotherham |
Registered Address | 26 Whiston Grange Rotherham South Yorkshire S60 3BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Ward | Sitwell |
Built Up Area | Sheffield |
1 at £1 | Marlene Elliott 50.00% Ordinary B |
---|---|
1 at £1 | Mr Robert Sydney Elliott 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £110,239 |
Cash | £140,175 |
Current Liabilities | £222,094 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2017 | Application to strike the company off the register (3 pages) |
25 June 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of Marlene Elliott as a director (1 page) |
16 May 2014 | Termination of appointment of Marlene Elliott as a director (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 April 2011 | Director's details changed for Mr Robert Sydney Elliott on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mrs Marlene Joy Elliott on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Robert Sydney Elliott on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mrs Marlene Joy Elliott on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mrs Marlene Joy Elliott on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Robert Sydney Elliott on 8 April 2011 (2 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Amended accounts made up to 31 August 2008 (6 pages) |
19 May 2010 | Amended accounts made up to 31 August 2008 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Robert Sydney Elliott on 6 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Sydney Elliott on 6 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Marlene Joy Elliott on 6 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Marlene Joy Elliott on 6 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Sydney Elliott on 6 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Marlene Joy Elliott on 6 April 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
24 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
24 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
7 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 April 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 April 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
28 May 2003 | Return made up to 23/04/03; full list of members
|
28 May 2003 | Return made up to 23/04/03; full list of members
|
26 June 2002 | Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
26 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
26 June 2002 | Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
26 April 2002 | Incorporation (18 pages) |
26 April 2002 | Incorporation (18 pages) |