Rotherham
South Yorkshire
S61 4DB
Director Name | Miss Donna Marie Duke |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lyminton Lane Treeton Rotherham South Yorkshire S60 5UG |
Director Name | Mrs Lynn Taylor |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tara House Main Street Aughton Sheffield S26 3XJ |
Secretary Name | Angela Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2005) |
Role | Housewife |
Correspondence Address | 38 Olivers Mount Darnall Sheffield South Yorkshire S9 4PB |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Tara House Main Street, Aughton Sheffield South Yorkshire S26 3XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £590 |
Cash | £470 |
Current Liabilities | £947 |
Latest Accounts | 31 May 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2010 | Voluntary strike-off action has been suspended (1 page) |
1 May 2010 | Voluntary strike-off action has been suspended (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2010 | Application to strike the company off the register (2 pages) |
8 April 2010 | Application to strike the company off the register (2 pages) |
20 August 2009 | Director appointed miss donna duke (1 page) |
20 August 2009 | Director appointed miss donna duke (1 page) |
20 August 2009 | Appointment terminated director lynn taylor (1 page) |
20 August 2009 | Appointment Terminated Director lynn taylor (1 page) |
17 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 October 2006 | Return made up to 09/07/06; full list of members (6 pages) |
17 October 2006 | Return made up to 09/07/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
20 September 2005 | Return made up to 09/07/05; full list of members
|
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
15 August 2003 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (12 pages) |
9 July 2003 | Incorporation (12 pages) |