Rotherham
South Yorkshire
S66 1WN
Secretary Name | Gillian Ann Bradwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Stratford Way Bramley Rotherham South Yorkshire S66 1WN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.syinvestigations.co.uk |
---|---|
Telephone | 07 860496211 |
Telephone region | Mobile |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Stephen Bradwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,447 |
Current Liabilities | £36,744 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 24 mansfield road rotherham south yorkshire S60 2DR (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 24 mansfield road rotherham south yorkshire S60 2DR (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 April 2007 | Return made up to 29/08/06; full list of members (2 pages) |
12 April 2007 | Return made up to 29/08/06; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
30 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
6 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
6 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
16 July 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
16 July 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
16 July 2003 | Accounts made up to 31 March 2003 (2 pages) |
16 July 2003 | Accounts made up to 31 March 2003 (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 August 2002 | Incorporation (18 pages) |
29 August 2002 | Incorporation (18 pages) |