Mexborough
South Yorkshire
S64 0AX
Director Name | Paul Anthony Hanrahan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 9 Avon Close Maltby Rotherham South Yorkshire S66 8BQ |
Secretary Name | Janet Hanrahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 October 2018) |
Role | Secretary |
Correspondence Address | 9 Avon Close Maltby Rotherham S66 8BQ |
Director Name | Janet Hanrahan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Avon Close Maltby Rotherham S66 8BQ |
Secretary Name | John Paul Hesselden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 94 Highwoods Road Mexborough South Yorkshire S64 9ER |
Secretary Name | Joanne Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Secretary Name | Mr Shaun Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Tennyson Avenue Mexborough South Yorkshire S64 0AX |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2004 |
---|---|
Net Worth | -£34,491 |
Cash | £12,658 |
Current Liabilities | £152,538 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2008 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 16 December 2008 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 16 December 2008 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 27 July 2008 (5 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 27 July 2008 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 27 July 2008 (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
7 August 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Sec of state's release of liq (1 page) |
3 April 2007 | Sec of state's release of liq (1 page) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | C/O removal of liquidator (7 pages) |
29 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 January 2007 | C/O removal of liquidator (7 pages) |
29 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 August 2005 | Statement of affairs (8 pages) |
5 August 2005 | Appointment of a voluntary liquidator (1 page) |
5 August 2005 | Resolutions
|
5 August 2005 | Statement of affairs (8 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Appointment of a voluntary liquidator (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: constuction house station road mexborough south yorkshire S64 9AQ (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: constuction house station road mexborough south yorkshire S64 9AQ (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Ad 06/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2005 | Ad 06/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
9 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
14 January 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
14 January 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: 94 highwoods road mexborough south yorkshire S64 9ER (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 94 highwoods road mexborough south yorkshire S64 9ER (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
25 February 2003 | Incorporation (14 pages) |
25 February 2003 | Incorporation (14 pages) |