Sheffield
S10 4NP
Director Name | Andrew Nicholas Rodick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 November 2015) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | St Ermyns Hillside Ashover Chesterfield Derbyshire S45 0BY |
Secretary Name | Andrew Nicholas Rodick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 November 2015) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | St Ermyns Hillside Ashover Chesterfield Derbyshire S45 0BY |
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 | 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 |
1 at £1 | Andrew Nicholas Rodick 50.00% Ordinary |
---|---|
1 at £1 | Philip Williams 50.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
18 July 2014 | Secretary's details changed for Andrew Nicholas Rodick on 16 July 2014 (1 page) |
18 July 2014 | Director's details changed for Andrew Nicholas Rodick on 16 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Andrew Nicholas Rodick on 16 July 2014 (1 page) |
18 July 2014 | Director's details changed for Andrew Nicholas Rodick on 16 July 2014 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Philip Williams on 16 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Philip Williams on 16 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
31 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 August 2007 | Company name changed chesterfield orthodontics limite d\certificate issued on 16/08/07 (2 pages) |
16 August 2007 | Company name changed chesterfield orthodontics limite d\certificate issued on 16/08/07 (2 pages) |
14 August 2007 | Return made up to 16/07/07; no change of members
|
14 August 2007 | Return made up to 16/07/07; no change of members
|
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2005 | Return made up to 16/07/05; full list of members
|
8 August 2005 | Return made up to 16/07/05; full list of members
|
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
14 March 2005 | Company name changed litaway LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed litaway LIMITED\certificate issued on 14/03/05 (2 pages) |
3 November 2004 | Return made up to 16/07/04; full list of members (6 pages) |
3 November 2004 | Return made up to 16/07/04; full list of members (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
8 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
16 July 2002 | Incorporation (12 pages) |
16 July 2002 | Incorporation (12 pages) |