Crooks
Sheffield
South Yorkshire
S10 1NL
Director Name | Neil Davis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | T M Consulatnt |
Country of Residence | United Kingdom |
Correspondence Address | Roseville Church Lane, Thornhill Dewsbury WF12 0JZ |
Director Name | Martin John Parkin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | T M Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Village Farnley Tyas Huddersfield HD4 6UG |
Director Name | Darren Reed |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 16a Fieldhead Crescent Birstall West Yorkshire WF17 9BP |
Secretary Name | Mrs Judith Ann Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wyke Old Lane Bailiff Bridge Brighouse West Yorkshire HD6 4EH |
Director Name | Mrs Rachel Louise Hartley Cunliffe |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2011) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 107 Townend Street Sheffield West Yorkshire S10 1NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O G. Broadhead, Sharp Street Dewsbury West Yorkshire WF13 1QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
2 at £1 | Paul Adam Cunliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,695 |
Current Liabilities | £50,575 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Termination of appointment of Judith Ann Horton as a secretary on 30 November 2011 (1 page) |
22 December 2011 | Termination of appointment of Judith Horton as a secretary (1 page) |
9 November 2011 | Termination of appointment of Rachel Louise Hartley Cunliffe as a director on 4 November 2011 (1 page) |
9 November 2011 | Termination of appointment of Rachel Hartley Cunliffe as a director (1 page) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Paul Adam Cunliffe on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Adam Cunliffe on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Rachel Louise Hartley Cunliffe on 28 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Rachel Louise Hartley Cunliffe on 28 March 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 May 2009 | Director appointed mrs rachel louise hartley cunliffe (1 page) |
1 May 2009 | Director appointed mrs rachel louise hartley cunliffe (1 page) |
1 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 April 2009 | Appointment terminated director neil davis (1 page) |
30 April 2009 | Appointment Terminated Director martin parkin (1 page) |
30 April 2009 | Appointment terminated director martin parkin (1 page) |
30 April 2009 | Appointment Terminated Director neil davis (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members
|
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Incorporation (17 pages) |
28 March 2003 | Incorporation (17 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |