South Grove
Rotherham
S60 2DH
Director Name | Ivan John Brentnall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 27 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St Thomas Close Tibshelf Derbyshire DE55 5PD |
Director Name | Mr Johnathan David Rye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homefield Mansfield Road Tibshelf Alfreton Derbyshire DE55 5NF |
Secretary Name | John Haddrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2010(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 December 2017) |
Role | Company Director |
Correspondence Address | 8 St John Street Mansfield Nottinghamshire NG18 1QH |
Director Name | Mr Alan Richard Hunter |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 St John Street Mansfield Nottinghamshire NG18 1QH |
Secretary Name | Robin Giles Hilary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Church Drive Carrington Nottingham Nottinghamshire NG5 2BA |
Secretary Name | Mr Alan Richard Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 St John Street Mansfield Nottinghamshire NG18 1QH |
Director Name | Peter Robinson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | The Flat 123-5 High Street Tibshelf Derbyshire DE55 5PP |
Director Name | Mr Jonathan Rye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2010) |
Role | Residential & Commercial Landlord |
Country of Residence | England |
Correspondence Address | Homefield Mansfield Road Tibshelf Alfreton Derbyshire DE55 5NF |
Director Name | Mr Jonathan Rye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2007) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Homefield Mansfield Road Tibshelf Alfreton Derbyshire DE55 5NF |
Registered Address | Moorhead Savage Moorgate Croft Business Centre South Grove Rotherham S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£452,970 |
Cash | £58,663 |
Current Liabilities | £537,423 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (15 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 12 January 2016 (8 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (8 pages) |
26 January 2015 | Registered office address changed from 8 St. John Street Mansfield Nottinghamshire NG18 1QH to Moorhead Savage Moorgate Croft Business Centre South Grove Rotherham S60 2DH on 26 January 2015 (1 page) |
23 January 2015 | Appointment of a voluntary liquidator (2 pages) |
23 January 2015 | Statement of affairs with form 4.19 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Annual return made up to 25 February 2014 no member list (5 pages) |
6 March 2014 | Director's details changed for John Haddrell on 25 February 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 March 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 March 2012 | Annual return made up to 25 February 2012 no member list (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 25 February 2011 no member list (5 pages) |
23 February 2011 | Termination of appointment of Alan Hunter as a director (2 pages) |
23 February 2011 | Appointment of John Haddrell as a secretary (3 pages) |
23 February 2011 | Termination of appointment of Alan Hunter as a secretary (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Director's details changed for Alan Richard Hunter on 5 October 2009 (2 pages) |
17 May 2010 | Termination of appointment of Jonathan Rye as a director (1 page) |
17 May 2010 | Director's details changed for Mr Johnathan David Rye on 5 October 2009 (2 pages) |
17 May 2010 | Director's details changed for John Haddrell on 5 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Ivan John Brentnall on 5 October 2009 (2 pages) |
17 May 2010 | Director's details changed for John Haddrell on 5 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Mr Johnathan David Rye on 5 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Alan Richard Hunter on 5 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Ivan John Brentnall on 5 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Appointment of Mr Johnathan David Rye as a director (2 pages) |
27 April 2009 | Annual return made up to 25/02/09 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Appointment terminated director jonathon rye (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 16 white hart street mansfield nottinghamshire NG18 1DG (1 page) |
21 May 2008 | Annual return made up to 25/02/08 (3 pages) |
19 March 2008 | Director appointed mr jonathan rye (1 page) |
19 March 2008 | Annual return made up to 25/02/07 (3 pages) |
14 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | Director resigned (1 page) |
1 March 2007 | Annual return made up to 25/02/06 (5 pages) |
19 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Annual return made up to 25/02/05 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Annual return made up to 07/03/04
|
14 July 2004 | New secretary appointed (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 48 church drive carrington nottingham nottinghamshire NG5 2BA (1 page) |
7 March 2003 | Incorporation (20 pages) |