Kimberworth
Rotherham
S61 1EZ
Secretary Name | Juilie Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gladys Street Clifton Rotherham South Yorkshire S65 2TA |
Director Name | Wilsons (Corporate Governance) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 March 2003(same day as company formation) |
Correspondence Address | Fiscal Lodge B6 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Registered Address | S/O Gibson Booth Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Jayne Havenhand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,422 |
Cash | £2,180 |
Current Liabilities | £14,937 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 May 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
2 May 2023 | Statement of affairs (9 pages) |
1 May 2023 | Resolutions
|
4 April 2023 | Registered office address changed from 24 Ewers Road Kimberworth Rotherham S61 1EZ England to S/O Gibson Booth Victoria Road Barnsley S70 2BB on 4 April 2023 (1 page) |
4 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 April 2023 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 September 2022 | Compulsory strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Registered office address changed from 192 High Sreet Kimberworth Rotherham South Yorkshire S61 1NL to 24 Ewers Road Kimberworth Rotherham S61 1EZ on 14 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Director's details changed for Jayne Havenhand on 1 January 2011 (2 pages) |
21 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Director's details changed for Jayne Havenhand on 1 January 2011 (2 pages) |
21 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Director's details changed for Jayne Havenhand on 1 January 2011 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Registered office address changed from 24 Ewers Road Kimberworth Rotherham South Yorkshire S61 1EZ on 13 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from 24 Ewers Road Kimberworth Rotherham South Yorkshire S61 1EZ on 13 October 2011 (2 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Director's details changed for Jayne Havenhand on 31 March 2011 (2 pages) |
2 September 2011 | Director's details changed for Jayne Havenhand on 31 March 2011 (2 pages) |
2 September 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (13 pages) |
8 March 2010 | Termination of appointment of Juilie Jackson as a secretary (1 page) |
8 March 2010 | Termination of appointment of Juilie Jackson as a secretary (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2009 | Return made up to 28/04/09; full list of members (17 pages) |
8 June 2009 | Return made up to 28/04/09; full list of members (17 pages) |
6 June 2009 | Secretary's change of particulars / julie jackson / 28/04/2009 (1 page) |
6 June 2009 | Secretary's change of particulars / julie jackson / 28/04/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Return made up to 31/03/08; no change of members (6 pages) |
25 July 2008 | Return made up to 31/03/08; no change of members (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 June 2006 | Return made up to 31/03/06; full list of members
|
14 June 2006 | Return made up to 31/03/06; full list of members
|
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 24 ewers road kimberworth rotherham S61 1EZ (1 page) |
8 April 2004 | Return made up to 31/03/04; full list of members
|
8 April 2004 | Registered office changed on 08/04/04 from: 24 ewers road kimberworth rotherham S61 1EZ (1 page) |
8 April 2004 | Return made up to 31/03/04; full list of members
|
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
31 March 2003 | Incorporation (15 pages) |
31 March 2003 | Incorporation (15 pages) |