Rotherham
S61 1LF
Director Name | Miss Joanne Outram |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Shooters Hill Drive Rossington Doncaster South Yorkshire DN11 0FY |
Secretary Name | Donna Louise Jackson Maat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2004) |
Role | Office Manager |
Correspondence Address | 12 Furnival Road Balby Doncaster South Yorkshire DN4 0PJ |
Secretary Name | Mr Andrew David Priestley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chequer Road Hyde Park Doncaster South Yorkshire DN1 2AN |
Director Name | Mr David Mark Atack |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2009) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 45 Thoresby Close Aston Sheffield S26 2EJ |
Secretary Name | Miss Joanne Outram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Shooters Hill Drive Rossington Doncaster South Yorkshire DN11 0FY |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Thornbank 38 Moorgate Road Rotherham South Yorkshire S60 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
50 at 1 | B3 Wealth Management Limited 50.00% Ordinary |
---|---|
50 at 1 | Ms Joanne Outram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,236 |
Cash | £1,005 |
Current Liabilities | £6,064 |
Latest Accounts | 31 March 2008 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2009 | Application for striking-off (1 page) |
27 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from robson house 4 regent terrace doncaster south yorkshire DN1 2EE (1 page) |
6 August 2009 | Director appointed clare miriam spicer (1 page) |
6 August 2009 | Appointment terminated secretary joanne outram (1 page) |
6 August 2009 | Appointment terminated director david atack (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from south parade house 4 south parade doncaster south yorkshire DN1 2DY (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Return made up to 14/07/06; full list of members (6 pages) |
25 September 2006 | Company name changed outram & associates LTD\certificate issued on 25/09/06 (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
31 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 152-160 city road london EC1V 2NX (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
8 August 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (9 pages) |