Brecks
Rotherham
S65 3HN
Director Name | Mr Robert David Parkin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkins Accountants Moor Park House, Clifford List Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 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 | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Robert David Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Yarwell Drive Maltby Rotherham South Yorkshire S66 8HZ |
Registered Address | Parkins Accountants Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
1 at £1 | Mr John R. Parkin 50.00% Ordinary A |
---|---|
1 at £1 | Robert Parkin 50.00% Ordinary B |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from 5 Beech Avenue Rotherham South Yorkshire S65 3HN to Parkins Accountants Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 5 Beech Avenue Rotherham South Yorkshire S65 3HN to Parkins Accountants Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL on 13 October 2015 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 June 2012 | Termination of appointment of Robert Parkin as a secretary (1 page) |
19 June 2012 | Termination of appointment of Robert Parkin as a secretary (1 page) |
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Appointment of Mr Robert David Parkin as a director (2 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Appointment of Mr Robert David Parkin as a director (2 pages) |
4 February 2012 | Company name changed skankas LIMITED\certificate issued on 04/02/12
|
4 February 2012 | Company name changed skankas LIMITED\certificate issued on 04/02/12
|
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
20 January 2012 | Registered office address changed from 63 Bawtry Road, Bramley Rotherham South Yorkshire S66 2TN on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from 63 Bawtry Road, Bramley Rotherham South Yorkshire S66 2TN on 20 January 2012 (1 page) |
31 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Robert David Parkin on 30 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Robert David Parkin on 30 March 2010 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 October 2008 | Return made up to 27/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 27/08/08; full list of members (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
13 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
13 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
6 March 2006 | Return made up to 27/08/05; full list of members (2 pages) |
6 March 2006 | Return made up to 27/08/05; full list of members (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 5 beech avenue brecks rotherham south yorkshire S65 3HN (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 5 beech avenue brecks rotherham south yorkshire S65 3HN (1 page) |
15 June 2005 | Return made up to 27/08/04; full list of members (2 pages) |
15 June 2005 | Return made up to 27/08/04; full list of members (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 January 2004 | Return made up to 27/08/03; full list of members
|
17 January 2004 | Return made up to 27/08/03; full list of members
|
28 November 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 19 columbus way maltby rotherham south yorkshire S66 8NQ (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 19 columbus way maltby rotherham south yorkshire S66 8NQ (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
27 August 2002 | Incorporation (18 pages) |
27 August 2002 | Incorporation (18 pages) |