Thurlstone
Sheffield
S36 9QT
Secretary Name | Dean James Foulkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 21 July 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Champany Fields Dodworth Barnsley South Yorkshire S75 3TY |
Director Name | Julie Foulkes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cubley Brook Court Penistone Sheffield S Yorks S36 6DQ |
Director Name | Steven Bradshaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2005) |
Role | Lightweight Steel Buildings |
Correspondence Address | 7 The Windrush Shawclough Rochdale Lancashire OL12 6DY |
Secretary Name | Andrew Christopher Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2006) |
Role | Lightweight Steel Buildings |
Correspondence Address | 1 Cubley Brook Court Penistone South Yorkshire S36 6DQ |
Director Name | Julie Foulkes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2006) |
Role | Company Director |
Correspondence Address | 1 Cubley Brook Court Penistone Sheffield South Yorkshire S36 6DQ |
Secretary Name | ACP Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 18 Thorne Road Doncaster South Yorkshire DN1 2HS |
Registered Address | 17 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Christopher Foulkes 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield S36 8YW on 19 January 2011 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 March 2010 | Director's details changed for Andrew Christopher Foulkes on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Dean James Foulkes on 20 April 2009 (1 page) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
20 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 1C oxspring wire mills oxspring sheffield S36 8YW (1 page) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
26 November 2007 | Return made up to 27/02/07; full list of members
|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: unit 1C oxspring wire mills oxspring sheffield S36 8YW (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: old freemans yard lambra road barnsley S70 1TY (1 page) |
21 June 2006 | Return made up to 27/02/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 July 2005 | New director appointed (2 pages) |
15 July 2005 | Return made up to 27/02/05; full list of members
|
15 July 2005 | Director resigned (1 page) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New secretary appointed;new director appointed (1 page) |
16 July 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Company name changed ds & m management LIMITED\certificate issued on 15/07/04 (2 pages) |
1 July 2004 | Return made up to 27/02/04; full list of members (6 pages) |
27 February 2003 | Incorporation (10 pages) |