Wickersley
Rotherham
South Yorkshire
S66 1JQ
Director Name | Joanne Rayner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Secretary Name | Kathryn Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Wathwood Road Wath Upon Dearne Rotherham South Yorkshire S63 7TP |
Secretary Name | Lureflash International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | Vulcan Works Vulcan Works Chesterton Road Eastwood Trading Est Rotherham S65 1SU |
Website | dearnevalleyproperty.co.uk |
---|
Registered Address | Vulcan Works Chesterton Road Rotherham South Yorkshire S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
250 at £1 | S.j. Gross 25.00% Ordinary A |
---|---|
250 at £1 | Trustees Of J.e. Gross Childrens Settlement Trust 25.00% Ordinary D |
250 at £1 | Trustees Of J.h. Gross Childrens Settlement Trust 25.00% Ordinary C |
250 at £1 | Z. Gross 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £119,539 |
Current Liabilities | £240,886 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 March 2003 | Delivered on: 22 March 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A allendale worsborough dale barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
3 March 2003 | Delivered on: 4 March 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 main street goldthorpe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 February 2003 | Delivered on: 22 February 2003 Persons entitled: Yorkshire 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 |
14 February 2003 | Delivered on: 15 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 claycliffe terrace goldthorpe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 February 2003 | Delivered on: 15 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 128 sandymount road wath upon dearne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 February 2003 | Delivered on: 15 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 87 lidgett lane thurnscoe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 February 2003 | Delivered on: 15 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2 charles street goldthorpe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 February 2003 | Delivered on: 15 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 new street great houghton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 victoria street, kilnhurst, rotherham, south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
25 July 2003 | Delivered on: 5 August 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 52 nelson road, maltby, rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 July 2003 | Delivered on: 2 August 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 bruce avenue wosborough common. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 July 2003 | Delivered on: 19 July 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 wood view maltby rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2003 | Delivered on: 10 June 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 sandymount road wath upon dearne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 May 2003 | Delivered on: 14 May 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 8 nelson road maltby rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 February 2003 | Delivered on: 15 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 39 st mary's road goldthorpe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Satisfaction of charge 15 in full (4 pages) |
22 December 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
10 March 2016 | Satisfaction of charge 11 in full (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 October 2013 | Termination of appointment of Lureflash International Limited as a secretary (1 page) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Secretary's details changed for Lureflash International Limited on 24 July 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
4 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
3 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
29 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 August 2005 | Return made up to 24/07/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
19 January 2004 | Return made up to 24/07/03; full list of members; amend (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Ad 24/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
24 July 2002 | Incorporation (14 pages) |