Roscoe Bank Rivelin
Sheffield
South Yorkshire
S6 5SA
Secretary Name | Mr Ashley Nigel Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abney Close Gleadless Sheffield South Yorkshire S14 1PA |
Director Name | Miss Clare Anne Probert |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Park Barn Roscoe Bank Rivelin Sheffield South Yorkshire S6 5SA |
Director Name | Mr Ashley Nigel Kelley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 June 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52a High Street Beighton Sheffield South Yorkshire S20 1ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | homebuyersltd.co.uk |
---|
Registered Address | 52a High Street Beighton Sheffield S20 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Clare Probert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,150 |
Cash | £963 |
Current Liabilities | £2,113 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2018 | Application to strike the company off the register (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 July 2013 | Amended accounts made up to 31 May 2012 (3 pages) |
17 July 2013 | Amended accounts made up to 31 May 2012 (3 pages) |
2 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 July 2012 | Amended accounts made up to 31 May 2011 (3 pages) |
10 July 2012 | Amended accounts made up to 31 May 2011 (3 pages) |
19 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Registered office address changed from Brighton Business Centre 52a High Street Sheffield South Yorkshire S20 1ED on 20 June 2011 (1 page) |
20 June 2011 | Termination of appointment of Ashley Kelley as a director (1 page) |
20 June 2011 | Termination of appointment of Clare Probert as a director (1 page) |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Termination of appointment of Ashley Kelley as a director (1 page) |
20 June 2011 | Registered office address changed from Brighton Business Centre 52a High Street Sheffield South Yorkshire S20 1ED on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Termination of appointment of Clare Probert as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 February 2011 | Appointment of Mr Ashley Nigel Kelley as a director (3 pages) |
3 February 2011 | Appointment of Mr Ashley Nigel Kelley as a director (3 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 14 May 2009 with a full list of shareholders (3 pages) |
29 March 2010 | Annual return made up to 14 May 2009 with a full list of shareholders (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 February 2010 | Annual return made up to 14 May 2008 with a full list of shareholders (10 pages) |
1 February 2010 | Termination of appointment of Ashley Kelley as a secretary (2 pages) |
1 February 2010 | Annual return made up to 14 May 2008 with a full list of shareholders (10 pages) |
1 February 2010 | Termination of appointment of Ashley Kelley as a secretary (2 pages) |
11 January 2010 | Appointment of Clare Anne Probert as a director (3 pages) |
11 January 2010 | Appointment of Clare Anne Probert as a director (3 pages) |
8 January 2010 | Registered office address changed from 130-132 West Bar Sheffield S3 8PN on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 130-132 West Bar Sheffield S3 8PN on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 130-132 West Bar Sheffield S3 8PN on 8 January 2010 (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Secretary's change of particulars / ashley kelley / 27/03/2009 (1 page) |
11 May 2009 | Secretary's change of particulars / ashley kelley / 27/03/2009 (1 page) |
28 July 2007 | Return made up to 14/05/07; no change of members (6 pages) |
28 July 2007 | Return made up to 14/05/07; no change of members (6 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
27 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
19 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
12 August 2004 | Return made up to 14/05/04; full list of members
|
12 August 2004 | Return made up to 14/05/04; full list of members
|
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
14 May 2003 | Incorporation (16 pages) |
14 May 2003 | Incorporation (16 pages) |