Wickersley
Rotherham
S66 2NY
Secretary Name | Tracey Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | Unit 3 Bolton Road Workshops Bolton Road Wath Upon Dearne Rotherham South Yorkshire S63 7JY |
Director Name | Roger Hazelwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Quarry Street Rotherham South Yorkshire S62 7DB |
Secretary Name | Christine Kay Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Project Manager |
Correspondence Address | 47 Magna Crescent Flanderwell Rotherham South Yorkshire S66 2HD |
Secretary Name | Roger Hazelwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 1 Quarry Street Rotherham South Yorkshire S62 7DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Walters Hawson 26 Percy Street Rotherham S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
2 at £1 | Mr Allan Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,818 |
Cash | £31,145 |
Current Liabilities | £41,804 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Allan Davies on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Allan Davies on 12 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Roger Hazelwood as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Roger Hazelwood as a secretary (2 pages) |
11 March 2010 | Appointment of Tracey Davies as a secretary (3 pages) |
11 March 2010 | Termination of appointment of Roger Hazelwood as a director (2 pages) |
11 March 2010 | Appointment of Tracey Davies as a secretary (3 pages) |
11 March 2010 | Termination of appointment of Roger Hazelwood as a director (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Return made up to 12/03/08; full list of members (4 pages) |
15 August 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 June 2007 | Return made up to 12/03/07; no change of members (7 pages) |
1 June 2007 | Return made up to 12/03/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 July 2006 | Return made up to 12/03/06; no change of members
|
6 July 2006 | Return made up to 12/03/06; no change of members
|
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Return made up to 12/03/05; full list of members (7 pages) |
6 July 2005 | Return made up to 12/03/05; full list of members (7 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
12 March 2003 | Incorporation (19 pages) |
12 March 2003 | Incorporation (19 pages) |