Rotherham
South Yorkshire
S60 2DH
Secretary Name | Pauline Meares |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Director Name | Wilsons (Corporate Governance) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Fiscal Lodge B6 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Secretary Name | Wilsons (Accountants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Fiscal Lodge B6 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Registered Address | Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£87,385 |
Cash | £424 |
Current Liabilities | £80,192 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
---|---|
24 October 2016 | Liquidators' statement of receipts and payments to 7 August 2016 (8 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 7 August 2015 (8 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 7 August 2015 (8 pages) |
1 September 2014 | Registered office address changed from 10 College Walk the Rotherham Interchange Rotherham South Yorkshire S60 1QB to C/O Moorhead Savage Limited Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 10 College Walk the Rotherham Interchange Rotherham South Yorkshire S60 1QB to C/O Moorhead Savage Limited Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH on 1 September 2014 (1 page) |
22 August 2014 | Appointment of a voluntary liquidator (1 page) |
22 August 2014 | Statement of affairs with form 4.19 (6 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Director's details changed for Michael Meares on 20 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Pauline Meares on 20 March 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
4 July 2008 | Secretary's change of particulars / pauline meares / 01/01/2008 (1 page) |
4 July 2008 | Director's change of particulars / michael meares / 01/01/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 20/03/06; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
16 May 2003 | New director appointed (2 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | Secretary resigned (1 page) |
20 March 2003 | Incorporation (15 pages) |