Wickersley
Rotherham
South Yorkshire
S66 1JQ
Secretary Name | Lureflash International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2004(12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 July 2011) |
Correspondence Address | Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1SU |
Secretary Name | Robert Steven Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Dunstan Crescent Worksop S80 1AQ |
Secretary Name | Mr Stephen John Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Farrington Court Wickersley Rotherham South Yorkshire S66 1JQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Vulcan Works Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Secretary's details changed for Lureflash International Limited on 1 January 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Lureflash International Limited on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Lureflash International Limited on 1 January 2010 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 January 2009 | Return made up to 07/02/08; no change of members (7 pages) |
19 January 2009 | Return made up to 07/02/08; no change of members (7 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from c/o lureflash international LIMITED vulcan works chesterton road rotherham south yorkshire S65 1SU (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from c/o lureflash international LIMITED vulcan works chesterton road rotherham south yorkshire S65 1SU (1 page) |
14 January 2009 | Appointment Terminated Secretary stephen gross (1 page) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Appointment terminated secretary stephen gross (1 page) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
8 January 2009 | Secretary's Change of Particulars / lureflash international LIMITED / 08/01/2009 / HouseName/Number was: , now: vulcan works; Street was: victoria buildings victoria street, now: chesterton road; Area was: kilnhurst, now: eastwood trading estate; Post Code was: S64 5SQ, now: S65 1SU (1 page) |
8 January 2009 | Secretary's change of particulars / lureflash international LIMITED / 08/01/2009 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from victoria buildings victoria street rotherham south yorkshire S64 5SQ (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from victoria buildings victoria street rotherham south yorkshire S64 5SQ (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 April 2008 | Accounts made up to 31 January 2008 (1 page) |
22 March 2007 | Return made up to 10/01/07; full list of members (8 pages) |
22 March 2007 | Return made up to 10/01/07; full list of members (8 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
27 February 2007 | Accounts made up to 31 January 2007 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
22 March 2006 | Accounts made up to 31 January 2006 (2 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
21 March 2005 | Accounts made up to 31 January 2005 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
28 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 10/01/05; full list of members
|
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
15 September 2004 | Accounts made up to 31 January 2004 (2 pages) |
13 April 2004 | Return made up to 10/01/04; full list of members (7 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (1 page) |
13 April 2004 | Return made up to 10/01/04; full list of members (7 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 January 2003 | Incorporation (12 pages) |