Rhodesia
Worksop
Nottinghamshire
S80 3LG
Secretary Name | Georgina Lummus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Sawn Moor Avenue Thurcroft Rotherham South Yorkshire S66 9DQ |
Director Name | Mr Ian John Abbey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Evangeline House 2 Scarlett Oak Meadow Stannington Sheffield South Yorkshire S6 6FE |
Director Name | Mark Jeffs |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2006) |
Role | Sales Director |
Correspondence Address | 38 Rockingham Way Rotherham South Yorkshire S61 4HZ |
Director Name | Mrs Annette Abbey |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2006) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 2 Scarlett Oak Meadow Sheffield South Yorkshire S6 6FE |
Director Name | Mr Andrew Eyre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge 5 Newhall Lane Sheffield South Yorkshire S36 4GG |
Director Name | Andrew David Bumford |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Owlthorpe Drive Mosborough Moor Sheffield S20 5JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 13b Provincial Park Nether Lane Ecclesfield Sheffield S Yorks S35 9ZX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £14,118 |
Cash | £5,225 |
Current Liabilities | £228,598 |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 12 tranker lane rhodesia worksop nottinghamshire S80 3LG (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 12 tranker lane rhodesia worksop nottinghamshire S80 3LG (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from opportunity house butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from opportunity house butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA (1 page) |
13 November 2008 | Appointment terminated director andrew eyre (1 page) |
13 November 2008 | Appointment Terminated Director andrew bumford (1 page) |
13 November 2008 | Appointment Terminated Director andrew eyre (1 page) |
13 November 2008 | Appointment terminated director andrew bumford (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Return made up to 02/07/07; full list of members (4 pages) |
2 July 2008 | Return made up to 02/07/07; full list of members (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 1 haywood house hydra business park nether lane ecclesfield sheffield south yorkshire S35 9ZX (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 1 haywood house hydra business park nether lane ecclesfield sheffield south yorkshire S35 9ZX (1 page) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
12 February 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
17 November 2006 | Return made up to 02/07/06; full list of members (7 pages) |
17 November 2006 | Return made up to 02/07/06; full list of members (7 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
17 May 2006 | Particulars of mortgage/charge (6 pages) |
17 May 2006 | Particulars of mortgage/charge (6 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 2 scarlett oak meadow, stannington, sheffield south yorkshire S6 6FE (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 2 scarlett oak meadow, stannington, sheffield south yorkshire S6 6FE (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
30 June 2005 | Return made up to 02/07/05; full list of members (8 pages) |
30 June 2005 | Return made up to 02/07/05; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 September 2004 | Return made up to 02/07/04; full list of members
|
16 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
11 August 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
11 August 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
13 February 2004 | Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2004 | Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2004 | Particulars of mortgage/charge (6 pages) |
12 February 2004 | Particulars of mortgage/charge (6 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Incorporation (17 pages) |