Kimberworth
Rotherham
South Yorkshire
S61 2ER
Secretary Name | Mr Paul Michael Stringer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hill Top Lane Kimberworth Rotherham South Yorkshire S61 2ER |
Director Name | Mr Gary Marshall Swift |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 June 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 May 2015) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Mr Gary Marshall Swift |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Church Fields Rotherham S61 1PU |
Director Name | Mr John Cupitt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Meadowhall Road Rotherham S61 2JA |
Website | www.optimalsystems.co.uk |
---|---|
Telephone | 01622 712812 |
Telephone region | Maidstone |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Paul Stringer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,491 |
Cash | £8,373 |
Current Liabilities | £133,371 |
Latest Accounts | 13 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (11 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (11 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (11 pages) |
26 June 2013 | Administrator's progress report to 7 June 2013 (11 pages) |
26 June 2013 | Administrator's progress report to 7 June 2013 (11 pages) |
26 June 2013 | Administrator's progress report to 7 June 2013 (11 pages) |
18 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
18 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
25 January 2013 | Administrator's progress report to 15 January 2013 (12 pages) |
25 January 2013 | Administrator's progress report to 15 January 2013 (12 pages) |
29 November 2012 | Statement of affairs with form 2.14B (7 pages) |
29 November 2012 | Statement of affairs with form 2.14B (7 pages) |
27 September 2012 | Result of meeting of creditors (29 pages) |
27 September 2012 | Result of meeting of creditors (29 pages) |
21 August 2012 | Statement of administrator's proposal (27 pages) |
21 August 2012 | Statement of administrator's proposal (27 pages) |
23 July 2012 | Appointment of an administrator (1 page) |
23 July 2012 | Registered office address changed from Moorgate Business Centre Alma Road South Grove Rotherham South Yorkshire S60 2DH England on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from Moorgate Business Centre Alma Road South Grove Rotherham South Yorkshire S60 2DH England on 23 July 2012 (2 pages) |
23 July 2012 | Appointment of an administrator (1 page) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2011 | Current accounting period shortened from 15 August 2012 to 31 July 2012 (3 pages) |
21 November 2011 | Current accounting period shortened from 15 August 2012 to 31 July 2012 (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 13 August 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 13 August 2011 (5 pages) |
10 August 2011 | Director's details changed for Mr Gary Marshall Swift on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Gary Marshall Swift on 10 August 2011 (2 pages) |
5 August 2011 | Appointment of Mr Gary Marshall Swift as a director (2 pages) |
5 August 2011 | Appointment of Mr Gary Marshall Swift as a director (2 pages) |
12 July 2011 | Registered office address changed from 107 Hill Top Lane Kimberworth Rotherham South Yorkshire S61 2ER on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 107 Hill Top Lane Kimberworth Rotherham South Yorkshire S61 2ER on 12 July 2011 (1 page) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
13 May 2011 | Total exemption small company accounts made up to 13 August 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 13 August 2010 (5 pages) |
31 December 2010 | Purchase of own shares. (3 pages) |
31 December 2010 | Purchase of own shares. (3 pages) |
15 December 2010 | Termination of appointment of Gary Swift as a director (1 page) |
15 December 2010 | Termination of appointment of Gary Swift as a director (1 page) |
2 December 2010 | Termination of appointment of John Cupitt as a director (1 page) |
2 December 2010 | Termination of appointment of John Cupitt as a director (1 page) |
13 May 2010 | Director's details changed for Gary Swift on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for John Cupitt on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for John Cupitt on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul Stringer on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Gary Swift on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul Stringer on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Gary Swift on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul Stringer on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for John Cupitt on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 13 August 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 13 August 2009 (5 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption full accounts made up to 13 August 2008 (12 pages) |
24 March 2009 | Total exemption full accounts made up to 13 August 2008 (12 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
16 April 2008 | Return made up to 09/05/07; no change of members; amend (7 pages) |
16 April 2008 | Return made up to 09/05/07; no change of members; amend (7 pages) |
14 April 2008 | Total exemption full accounts made up to 13 August 2007 (11 pages) |
14 April 2008 | Total exemption full accounts made up to 13 August 2007 (11 pages) |
27 September 2007 | Return made up to 09/05/07; full list of members (3 pages) |
27 September 2007 | Return made up to 09/05/07; full list of members (3 pages) |
30 May 2007 | Total exemption full accounts made up to 13 August 2006 (12 pages) |
30 May 2007 | Total exemption full accounts made up to 13 August 2006 (12 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
23 August 2006 | Memorandum and Articles of Association (6 pages) |
23 August 2006 | Memorandum and Articles of Association (6 pages) |
1 August 2006 | Company name changed gps developments (south yorkshir e) LIMITED\certificate issued on 01/08/06 (3 pages) |
1 August 2006 | Company name changed gps developments (south yorkshir e) LIMITED\certificate issued on 01/08/06 (3 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 13 August 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 13 August 2005 (5 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 13 August 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 13 August 2004 (4 pages) |
19 July 2004 | Return made up to 09/05/04; full list of members
|
19 July 2004 | Return made up to 09/05/04; full list of members
|
20 April 2004 | Accounting reference date extended from 31/05/04 to 15/08/04 (1 page) |
20 April 2004 | Accounting reference date extended from 31/05/04 to 15/08/04 (1 page) |
9 May 2003 | Incorporation (10 pages) |
9 May 2003 | Incorporation (10 pages) |