Company NameMexborough Community Partnership Ltd
Company StatusLiquidation
Company Number04715824
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSue Phillips
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(5 years after company formation)
Appointment Duration16 years
RoleCouncillor
Country of ResidenceEngland
Correspondence Address5 York Street
Mexborough
Yorkshire
S64 9NP
Director NameMr Brian Churchill Dutton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr John Agar
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMrs Jill Jevons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address41 Adwick Road
Mexborough
Doncaster
--None--
S64 0AB
Director NameMiss Fiona Maria Lampitt
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(10 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr Kenneth Barron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Secretary NameMr Christopher Phillips
StatusCurrent
Appointed07 November 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameFrank Knapton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleRetired
Correspondence Address82 Morton Road
Mexborough
South Yorkshire
S64 0DS
Director NameJohn Fowler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RolePartnership Officer
Correspondence Address163 Adwick Road
Mexborough
South Yorkshire
S64 0BG
Director NameMr John Michael Patrick Burke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCommunity Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Jefferson Avenue
Wheatley
Doncaster
South Yorkshire
DN2 4RX
Director NameMavis Foster
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleRetired
Correspondence Address27 Dodsworth Street
Mexborough
South Yorkshire
S64 9NA
Secretary NameJohn Fowler
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RolePartnership Officer
Correspondence Address163 Adwick Road
Mexborough
South Yorkshire
S64 0BG
Director NameMr John Francis Gunn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Dryden Road
Mexborough
South Yorkshire
S64 0LF
Director NameColin Black
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 2009)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRonda
Carlyle Street
Mexborough
South Yorkshire
S64 9DE
Director NameCliff Blaydes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 January 2004)
RoleQuality Manager
Correspondence Address9 Uttoxeter Avenue
Mexborough
South Yorkshire
S64 0BW
Secretary NameMrs Michelle Swann
NationalityBritish
StatusResigned
Appointed22 July 2003(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 2003)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address19 Wood View
Conisbrough
Doncaster
South Yorkshire
DN12 2BJ
Director NameAngela Claire Hollins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(5 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address68 Frederick Street
Mexborough
South Yorkshire
S64 9QS
Secretary NameMr John Francis Gunn
NationalityBritish
StatusResigned
Appointed19 January 2004(9 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 October 2004)
RoleEngineer Surveyor
Correspondence Address57 Schofield Street
Mexborough
South Yorkshire
S64 9NJ
Director NameSean Michael Gibbons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2006)
RoleMarketing Intelligence Manager
Country of ResidenceEngland
Correspondence AddressHighfield House
57 Park Road Mexborough
Rotherham
South Yorkshire
S63 7LE
Secretary NameTracey Joan Leyland
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Dryden Road
Mexborough
South Yorkshire
S64 0LF
Director NamePaula Gough
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2005)
RoleManager
Correspondence Address20 Harlington Road
Mexborough
South Yorkshire
S64 0DE
Secretary NameMr Peter Robert Brettell
NationalityBritish
StatusResigned
Appointed16 July 2004(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cemetery Road
Mexborough
South Yorkshire
S64 9PN
Director NameMr Mathew Peter Brettell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 February 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Windermere Close
Mexborough
South Yorkshire
S64 0PT
Secretary NameMr Mathew Peter Brettell
NationalityBritish
StatusResigned
Appointed27 October 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Windermere Close
Mexborough
South Yorkshire
S64 0PT
Director NameMr Peter Robert Brettell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 29 January 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Cemetery Road
Mexborough
South Yorkshire
S64 9PN
Director NameDavid Hinkles
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 2008)
RoleWarehouse Operative
Correspondence Address20 Pym Road
Mexborough
South Yorkshire
S64 9BP
Director NameMavis Foster
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 2007)
RoleCompany Director
Correspondence Address27 Dodsworth Street
Mexborough
South Yorkshire
S64 9NA
Secretary NameTracey Joan Leyland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Dryden Road
Mexborough
South Yorkshire
S64 0LF
Director NameDarren Paul Gough
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(3 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 March 2007)
RoleConnexions Pa
Country of ResidenceEngland
Correspondence Address20 Harlington Road
Mexborough
South Yorkshire
S64 0DE
Director NameEileen Cooper
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 November 2007)
RoleRetired None
Correspondence Address12 Argyle Street
Mexborough
South Yorkshire
S64 9BW
Secretary NameMrs Jean Sutton-Gunn
NationalityBritish
StatusResigned
Appointed15 August 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 May 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Dryden Road
Mexborough
South Yorkshire
S64 0LF
Secretary NameMavis Foster
NationalityBritish
StatusResigned
Appointed19 August 2009(6 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 September 2009)
RoleCompany Director
Correspondence Address27 Dodsworth Street
Mexborough
South Yorkshire
S64 9NA
Director NameAndrew Harry Jepson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2012)
RoleSteel Moulder
Country of ResidenceEngland
Correspondence Address39 Dryden Road
Mexborough
South Yorkshire
S64 0LF

Contact

Websitemexboroughcommunitypartnership.org.uk
Email address[email protected]
Telephone01709 582244
Telephone regionRotherham

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£37,200
Net Worth£930,474
Cash£5,241
Current Liabilities£3,102

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2020 (4 years, 1 month ago)
Next Return Due4 May 2021 (overdue)

Filing History

5 August 2023Progress report in a winding up by the court (26 pages)
5 April 2023Termination of appointment of Fiona Maria Lampitt as a director on 26 November 2019 (1 page)
26 July 2022Progress report in a winding up by the court (27 pages)
8 September 2021Progress report in a winding up by the court (29 pages)
7 September 2020Registered office address changed from Mexborough Resource Centre Dolcliffe Road Mexborough Doncaster S64 9AZ to 15 Victoria Road Barnsley S70 2BB on 7 September 2020 (1 page)
4 August 2020Appointment of a liquidator (3 pages)
3 August 2020Registered office address changed from Mexborough Resource Centre Dolcliffe Road Mexborough Doncaster South Yorkshire S64 9AZ to Mexborough Resource Centre Dolcliffe Road Mexborough Doncaster S64 9AZ on 3 August 2020 (2 pages)
24 July 2020Order of court to wind up (3 pages)
18 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 November 2017Appointment of Mr Christopher Phillips as a secretary on 7 November 2017 (2 pages)
21 November 2017Appointment of Mr Christopher Phillips as a secretary on 7 November 2017 (2 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Termination of appointment of Jeffrey Wademan as a director on 12 March 2017 (1 page)
23 March 2017Appointment of Mr Kenneth Barron as a director on 14 March 2017 (2 pages)
23 March 2017Termination of appointment of Jeffrey Wademan as a director on 12 March 2017 (1 page)
23 March 2017Appointment of Mr Kenneth Barron as a director on 14 March 2017 (2 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
20 April 2016Annual return made up to 23 March 2016 no member list (6 pages)
20 April 2016Annual return made up to 23 March 2016 no member list (6 pages)
14 March 2016Director's details changed for Mrs Jill Arkley-Jevons on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mrs Jill Arkley-Jevons on 14 March 2016 (2 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
9 February 2016Termination of appointment of Christine Hilary Spence as a director on 14 August 2015 (1 page)
9 February 2016Termination of appointment of Christine Hilary Spence as a director on 14 August 2015 (1 page)
7 May 2015Termination of appointment of Mathew Peter Brettell as a director on 2 February 2015 (1 page)
7 May 2015Termination of appointment of Mathew Peter Brettell as a director on 2 February 2015 (1 page)
7 May 2015Termination of appointment of Mathew Peter Brettell as a director on 2 February 2015 (1 page)
31 March 2015Annual return made up to 23 March 2015 no member list (8 pages)
31 March 2015Annual return made up to 23 March 2015 no member list (8 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
17 April 2014Annual return made up to 23 March 2014 no member list (8 pages)
17 April 2014Annual return made up to 23 March 2014 no member list (8 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2014Memorandum and Articles of Association (13 pages)
24 February 2014Memorandum and Articles of Association (13 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2014Appointment of Mrs Fiona Maria Lampitt as a director (2 pages)
30 January 2014Appointment of Mrs Fiona Maria Lampitt as a director (2 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
25 September 2013Appointment of Mrs Jill Arkley-Jevons as a director (2 pages)
25 September 2013Appointment of Mrs Jill Arkley-Jevons as a director (2 pages)
9 September 2013Appointment of Mrs Christine Hilary Spence as a director (2 pages)
9 September 2013Appointment of Mrs Christine Hilary Spence as a director (2 pages)
27 March 2013Termination of appointment of Jean Sutton-Gunn as a director (1 page)
27 March 2013Termination of appointment of Jean Sutton-Gunn as a director (1 page)
26 March 2013Termination of appointment of Jean Sutton-Gunn as a director (1 page)
26 March 2013Termination of appointment of Jean Sutton-Gunn as a director (1 page)
26 March 2013Annual return made up to 23 March 2013 no member list (6 pages)
26 March 2013Annual return made up to 23 March 2013 no member list (6 pages)
19 March 2013Termination of appointment of Christine Spence as a director (1 page)
19 March 2013Termination of appointment of Christine Spence as a director (1 page)
3 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
14 May 2012Termination of appointment of Jean Sutton-Gunn as a secretary (1 page)
14 May 2012Termination of appointment of Andrew Jepson as a director (1 page)
14 May 2012Termination of appointment of Jean Sutton-Gunn as a secretary (1 page)
14 May 2012Termination of appointment of Andrew Jepson as a director (1 page)
19 April 2012Annual return made up to 23 March 2012 no member list (9 pages)
19 April 2012Annual return made up to 23 March 2012 no member list (9 pages)
24 November 2011Termination of appointment of John Gunn as a director (1 page)
24 November 2011Termination of appointment of John Gunn as a director (1 page)
5 September 2011Full accounts made up to 31 March 2011 (18 pages)
5 September 2011Full accounts made up to 31 March 2011 (18 pages)
16 August 2011Termination of appointment of Carol Potts as a director (1 page)
16 August 2011Termination of appointment of Carol Potts as a director (1 page)
16 August 2011Appointment of Mr Brian Churchill Dutton as a director (2 pages)
16 August 2011Appointment of Mr John Agar as a director (2 pages)
16 August 2011Appointment of Mr John Agar as a director (2 pages)
16 August 2011Appointment of Mr Brian Churchill Dutton as a director (2 pages)
5 April 2011Annual return made up to 23 March 2011 no member list (10 pages)
5 April 2011Annual return made up to 23 March 2011 no member list (10 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
20 April 2010Annual return made up to 23 March 2010 no member list (6 pages)
20 April 2010Termination of appointment of a director (1 page)
20 April 2010Termination of appointment of Stuart Ritchie as a director (1 page)
20 April 2010Termination of appointment of Stuart Ritchie as a director (1 page)
20 April 2010Termination of appointment of Robert Ritchie as a director (1 page)
20 April 2010Annual return made up to 23 March 2010 no member list (6 pages)
20 April 2010Termination of appointment of a director (1 page)
20 April 2010Termination of appointment of Robert Ritchie as a director (1 page)
20 April 2010Termination of appointment of a director (1 page)
20 April 2010Termination of appointment of Robert Ritchie as a director (1 page)
20 April 2010Termination of appointment of Robert Ritchie as a director (1 page)
20 April 2010Termination of appointment of a director (1 page)
19 April 2010Director's details changed for Sue Phillips on 1 December 2009 (2 pages)
19 April 2010Director's details changed for Mrs Carol Ann Potts on 20 March 2010 (2 pages)
19 April 2010Termination of appointment of Robert Ritchie as a director (1 page)
19 April 2010Director's details changed for Sue Phillips on 1 December 2009 (2 pages)
19 April 2010Director's details changed for Jeffrey Wademan on 25 December 2009 (2 pages)
19 April 2010Director's details changed for Mathew Peter Brettell on 1 December 2009 (2 pages)
19 April 2010Termination of appointment of Stuart Ritchie as a director (1 page)
19 April 2010Director's details changed for Mrs Carol Ann Potts on 20 March 2010 (2 pages)
19 April 2010Director's details changed for Jeffrey Wademan on 25 December 2009 (2 pages)
19 April 2010Termination of appointment of Robert Ritchie as a director (1 page)
19 April 2010Termination of appointment of Stuart Ritchie as a director (1 page)
19 April 2010Director's details changed for Sue Phillips on 1 December 2009 (2 pages)
19 April 2010Director's details changed for Mathew Peter Brettell on 1 December 2009 (2 pages)
19 April 2010Director's details changed for Mathew Peter Brettell on 1 December 2009 (2 pages)
22 February 2010Appointment of Andrew Harry Jepson as a director (3 pages)
22 February 2010Appointment of Andrew Harry Jepson as a director (3 pages)
29 October 2009Termination of appointment of Mavis Foster as a director (1 page)
29 October 2009Termination of appointment of Mavis Foster as a director (1 page)
15 September 2009Director appointed mrs carol ann potts (1 page)
15 September 2009Director appointed mrs carol ann potts (1 page)
5 September 2009Appointment terminated secretary mavis foster (1 page)
5 September 2009Appointment terminated secretary mavis foster (1 page)
4 September 2009Director and secretary's change of particulars / jean sutton-gunn / 01/06/2009 (1 page)
4 September 2009Director and secretary's change of particulars / jean sutton-gunn / 01/06/2009 (1 page)
4 September 2009Director and secretary's change of particulars / jean gunn / 01/06/2009 (1 page)
4 September 2009Director and secretary's change of particulars / jean gunn / 01/06/2009 (1 page)
3 September 2009Director appointed robert ritchie (1 page)
3 September 2009Director appointed robert ritchie (1 page)
3 September 2009Director appointed stuart ritchie (1 page)
3 September 2009Director appointed stuart ritchie (1 page)
25 August 2009Full accounts made up to 31 March 2009 (19 pages)
25 August 2009Full accounts made up to 31 March 2009 (19 pages)
24 August 2009Appointment terminated director colin black (1 page)
24 August 2009Director and secretary appointed mavis foster (1 page)
24 August 2009Director and secretary appointed mavis foster (1 page)
24 August 2009Appointment terminated director colin black (1 page)
3 August 2009Appointment terminated director angela hollins (1 page)
3 August 2009Appointment terminated director angela hollins (1 page)
17 June 2009Director and secretary's change of particulars / jean sutton / 30/05/2009 (2 pages)
17 June 2009Director and secretary's change of particulars / jean sutton / 30/05/2009 (2 pages)
16 June 2009Director's change of particulars / john gunn / 30/05/2009 (1 page)
16 June 2009Director's change of particulars / john gunn / 30/05/2009 (1 page)
25 March 2009Annual return made up to 23/03/09 (4 pages)
25 March 2009Annual return made up to 23/03/09 (4 pages)
21 August 2008Appointment terminated director david hinkles (1 page)
21 August 2008Appointment terminated director david hinkles (1 page)
4 August 2008Full accounts made up to 31 March 2008 (18 pages)
4 August 2008Full accounts made up to 31 March 2008 (18 pages)
24 April 2008Director appointed sue phillips (2 pages)
24 April 2008Director appointed sue phillips (2 pages)
28 March 2008Appointment terminated secretary tracey leyland (1 page)
28 March 2008Annual return made up to 23/03/08 (4 pages)
28 March 2008Appointment terminated secretary tracey leyland (1 page)
28 March 2008Annual return made up to 23/03/08 (4 pages)
27 March 2008Director's change of particulars / john gunn / 01/08/2007 (1 page)
27 March 2008Appointment terminated director linda teasdale (1 page)
27 March 2008Appointment terminated director linda teasdale (1 page)
27 March 2008Director's change of particulars / john gunn / 01/08/2007 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
23 August 2007Full accounts made up to 31 March 2007 (19 pages)
23 August 2007Full accounts made up to 31 March 2007 (19 pages)
23 May 2007Registered office changed on 23/05/07 from: unit 1 montagu arcade mexborough south yorkshire S64 9QD (1 page)
23 May 2007Registered office changed on 23/05/07 from: unit 1 montagu arcade mexborough south yorkshire S64 9QD (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
30 March 2007Annual return made up to 23/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2007Annual return made up to 23/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
13 November 2006Full accounts made up to 31 March 2006 (21 pages)
13 November 2006Full accounts made up to 31 March 2006 (21 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
21 April 2006Annual return made up to 23/03/06
  • 363(288) ‐ Secretary resigned
(9 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Annual return made up to 23/03/06
  • 363(288) ‐ Secretary resigned
(9 pages)
21 April 2006New secretary appointed (2 pages)
20 December 2005Full accounts made up to 31 March 2005 (18 pages)
20 December 2005Full accounts made up to 31 March 2005 (18 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
29 March 2005Annual return made up to 28/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 March 2005Annual return made up to 28/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
2 April 2004Annual return made up to 28/03/04
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Annual return made up to 28/03/04
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
20 October 2003New director appointed (1 page)
20 October 2003New director appointed (1 page)
28 August 2003New director appointed (1 page)
28 August 2003New director appointed (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (1 page)
5 August 2003New director appointed (1 page)
5 August 2003New director appointed (1 page)
5 August 2003New director appointed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (1 page)
28 July 2003Director resigned (1 page)
28 March 2003Incorporation (27 pages)
28 March 2003Incorporation (27 pages)