Company NameSouth Yorkshire Investigations Limited
Company StatusDissolved
Company Number04521710
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr John Stephen Bradwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleInquiry Agent
Country of ResidenceEngland
Correspondence Address33 Stratford Way
Rotherham
South Yorkshire
S66 1WN
Secretary NameGillian Ann Bradwell
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Stratford Way
Bramley
Rotherham
South Yorkshire
S66 1WN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.syinvestigations.co.uk
Telephone07 860496211
Telephone regionMobile

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Stephen Bradwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,447
Current Liabilities£36,744

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 1
(4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 1
(4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Return made up to 11/12/08; full list of members (3 pages)
23 January 2009Return made up to 11/12/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Registered office changed on 14/05/2008 from 24 mansfield road rotherham south yorkshire S60 2DR (1 page)
14 May 2008Registered office changed on 14/05/2008 from 24 mansfield road rotherham south yorkshire S60 2DR (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 April 2007Return made up to 29/08/06; full list of members (2 pages)
12 April 2007Return made up to 29/08/06; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 September 2005Return made up to 29/08/05; full list of members (6 pages)
30 September 2005Return made up to 29/08/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004Return made up to 29/08/04; full list of members (6 pages)
12 October 2004Return made up to 29/08/04; full list of members (6 pages)
6 September 2003Return made up to 29/08/03; full list of members (6 pages)
6 September 2003Return made up to 29/08/03; full list of members (6 pages)
16 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 July 2003Accounts made up to 31 March 2003 (2 pages)
16 July 2003Accounts made up to 31 March 2003 (2 pages)
23 September 2002Registered office changed on 23/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 August 2002Incorporation (18 pages)
29 August 2002Incorporation (18 pages)