Moorgate
Rotherham
South Yorkshire
S60 3DW
Director Name | Mr Roger Green |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Revel House Doles Lane Whiston Rotherham South Yorkshire S60 4JA |
Secretary Name | David Mackenzie Chafer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 July 2011) |
Role | Self- Employed PR & Events Mgr |
Country of Residence | England |
Correspondence Address | 10 Saxton Drive Moorgate Rotherham South Yorkshire S60 3DW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,282 |
Current Liabilities | £138 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2011 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
18 April 2011 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
9 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Statement of affairs with form 4.19 (6 pages) |
26 August 2010 | Appointment of a voluntary liquidator (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Statement of affairs with form 4.19 (6 pages) |
26 August 2010 | Appointment of a voluntary liquidator (1 page) |
24 August 2010 | Registered office address changed from 10 Saxton Drive Moorgate Rotherham South Yorkshire S60 3DW on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from 10 Saxton Drive Moorgate Rotherham South Yorkshire S60 3DW on 24 August 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Director's details changed for Mr Roger Green on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Roger Green on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Director's details changed for Mr Roger Green on 1 January 2010 (2 pages) |
2 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
2 June 2009 | Director's Change of Particulars / roger green / 01/06/2008 / HouseName/Number was: , now: revel house; Street was: revel house doles lane, now: doles lane; Occupation was: self employed baker, now: retired (1 page) |
2 June 2009 | Director's change of particulars / roger green / 01/06/2008 (1 page) |
2 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
18 July 2005 | Return made up to 11/04/05; full list of members (3 pages) |
18 July 2005 | Return made up to 11/04/05; full list of members (3 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 9 moorgate road rotherham south yorkshire S60 2EN (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 9 moorgate road rotherham south yorkshire S60 2EN (1 page) |
28 February 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
28 February 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
17 February 2005 | Accounts made up to 30 April 2004 (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
28 June 2004 | Return made up to 11/04/04; full list of members (7 pages) |
28 June 2004 | Return made up to 11/04/04; full list of members
|
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
11 April 2003 | Incorporation (17 pages) |
11 April 2003 | Incorporation (17 pages) |