3 The Common
Quarndon
Derby
DE22 5JY
Secretary Name | Colleen Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 6 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 The Common Quarndon Derby DE22 5JY |
Director Name | Colleen Cooper |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(1 year after company formation) |
Appointment Duration | 17 years, 8 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 The Common Quarndon Derby DE22 5JY |
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 |
Director Name | Mr Alex Cooper |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars 3 The Common Quarndon Derby DE22 5JY |
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 |
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 |
50 at £1 | Colleen Cooper 50.00% Ordinary |
---|---|
50 at £1 | John Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,129 |
Cash | £62,633 |
Current Liabilities | £86,464 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 July 2003 | Delivered on: 6 August 2003 Persons entitled: National Westminster 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. Outstanding |
---|
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
---|---|
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 December 2016 | Termination of appointment of Alex Cooper as a director on 7 December 2016 (1 page) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2012 | Director's details changed for Mr Alex Cooper on 16 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Director's details changed for John Anthony Cooper on 16 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Mr Alex Cooper as a director (2 pages) |
3 August 2010 | Director's details changed for John Anthony Cooper on 16 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Colleen Cooper on 16 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Colleen Cooper on 16 July 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 August 2007 | Return made up to 16/07/07; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
4 August 2004 | New director appointed (2 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
30 November 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
30 November 2002 | Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
16 July 2002 | Incorporation (12 pages) |