Dinnington
South Yorkshire
S25 2XH
Secretary Name | Tracy Penten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 05 April 2016) |
Role | Secretary |
Correspondence Address | 25 Roddis Close Dinnington Sheffield South Yorkshire S25 2XH |
Director Name | Paul Warris |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 26 Hurlfield Avenue Sheffield South Yorkshire S12 2TJ |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Albany Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 13 April 2005) |
Correspondence Address | 23 Castalia Square Docklands London E14 3NG |
Secretary Name | Albany Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 13 April 2005) |
Correspondence Address | 501 International House 223 Regent Street London W1R 8QD |
Secretary Name | CS Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 12 December 2005) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Website | www.firstassociatesltd.com |
---|
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Midlands LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2005 |
---|---|
Net Worth | £8,308 |
Cash | £12,996 |
Current Liabilities | £4,689 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | Return of final meeting of creditors (1 page) |
5 January 2016 | Notice of final account prior to dissolution (1 page) |
5 January 2016 | Notice of final account prior to dissolution (1 page) |
16 March 2015 | Dissolution deferment (1 page) |
16 March 2015 | Dissolution deferment (1 page) |
28 January 2010 | Registered office address changed from 25 Roddis Close Dinnington Sheffield South Yorkshire S25 2XH on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 25 Roddis Close Dinnington Sheffield South Yorkshire S25 2XH on 28 January 2010 (2 pages) |
26 January 2010 | Appointment of a liquidator (1 page) |
26 January 2010 | Appointment of a liquidator (1 page) |
27 April 2009 | Dissolution deferment (1 page) |
27 April 2009 | Completion of winding up (1 page) |
27 April 2009 | Dissolution deferment (1 page) |
27 April 2009 | Completion of winding up (1 page) |
3 June 2008 | Order of court to wind up (2 pages) |
3 June 2008 | Order of court to wind up (2 pages) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2007 | Application for striking-off (1 page) |
31 August 2007 | Application for striking-off (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Return made up to 09/12/05; full list of members
|
15 December 2005 | Return made up to 09/12/05; full list of members
|
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: tudor house green close lane loughborough LE11 5AS (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: tudor house green close lane loughborough LE11 5AS (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 09/12/04; full list of members
|
31 March 2005 | Return made up to 09/12/04; full list of members
|
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 15A the cross lymm cheshire WA13 0HR (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 15A the cross lymm cheshire WA13 0HR (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 January 2004 | Return made up to 09/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 09/12/03; full list of members (6 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
9 December 2002 | Incorporation (13 pages) |
9 December 2002 | Incorporation (13 pages) |