Ruddle Lane, Micklebring
Rotherham
South Yorkshire
S66 7RT
Director Name | Mr Mark Andrew Pearson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(same day as company formation) |
Role | Hairstylist |
Country of Residence | England |
Correspondence Address | The Hayloft Castle Farm Ladyfield Road Thorpe Salvin Worksop Notts S80 3JN |
Director Name | Nancy Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 6 Sellars Road Rotherham South Yorkshire S61 3QZ |
Secretary Name | Mr Mark Andrew Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(same day as company formation) |
Role | Hairstylist |
Country of Residence | England |
Correspondence Address | The Hayloft Castle Farm Ladyfield Road Thorpe Salvin Worksop Notts S80 3JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 210 West Street Sheffield South Yorkshire S1 4EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£65,863 |
Cash | £28,437 |
Current Liabilities | £118,189 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 04/12/05; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Return made up to 04/12/04; full list of members (7 pages) |
6 December 2004 | Ad 31/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 February 2004 | Return made up to 04/12/03; full list of members (7 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Incorporation (17 pages) |