Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7EG
Secretary Name | Mr Maurice Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 09 September 2014) |
Role | Retired |
Correspondence Address | 16 Quarry Hill Road Wath Upon Dearne Rotherham South Yorkshire S63 7TA |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Sarah Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Park View Road Kimberworth Rotherham South Yorkshire S61 2HG |
Secretary Name | Mr Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Park View Road Kimberworth Rotherham South Yorkshire S61 2HG |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Website | www.designcrowd.co.uk |
---|
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
4 at £1 | Howard Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,997 |
Current Liabilities | £21,101 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Mr Howard Walker on 16 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Howard Walker on 16 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
25 March 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
16 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mr Howard Walker on 16 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mr Howard Walker on 16 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 September 2007 | Return made up to 16/07/07; no change of members (6 pages) |
1 September 2007 | Return made up to 16/07/07; no change of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
20 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Return made up to 16/07/03; full list of members (6 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Return made up to 16/07/03; full list of members (6 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Ad 16/07/02--------- £ si 2@1=2 £ ic 2/4 (1 page) |
12 September 2002 | Ad 16/07/02--------- £ si 2@1=2 £ ic 2/4 (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
31 July 2002 | Company name changed superspan LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed superspan LIMITED\certificate issued on 31/07/02 (2 pages) |
16 July 2002 | Incorporation (12 pages) |
16 July 2002 | Incorporation (12 pages) |