Rotherham
S60 3AL
Secretary Name | Clive Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kings Court Rotherham S60 3AL |
Director Name | Mr Mark Stuart Oldfield |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage Armitage Fold Huddersfield HD4 7PA |
Director Name | Mr Daniel McRoberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Redewood Close Redewood Park Newcastle Upon Tyne Tyne & Wear NE5 2NZ |
Secretary Name | John William Tales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Fulton Road Walkley Sheffield S6 3JN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Chesterton Way Eastwood Trading Estate Rotherham South Yorkshire S65 1ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£45,742 |
Cash | £1,345 |
Current Liabilities | £179,316 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Return made up to 17/03/08; full list of members (4 pages) |
8 September 2008 | Director appointed mark oldfield (2 pages) |
4 September 2008 | Appointment terminated secretary john tales (1 page) |
8 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 April 2007 | Return made up to 17/03/07; full list of members
|
25 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
24 August 2006 | Return made up to 17/03/06; full list of members (7 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
12 February 2005 | Particulars of mortgage/charge (4 pages) |
12 February 2005 | Particulars of mortgage/charge (4 pages) |
12 February 2005 | Particulars of mortgage/charge (4 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 92A arundel street sheffield yorkshire S1 4RE (1 page) |
23 April 2004 | Ad 17/03/03-31/03/04 £ si 98@1=98 £ ic 2/100 (3 pages) |
23 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
27 August 2003 | Resolutions
|
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |