Brecks
Rotherham
South Yorkshire
S65 3HW
Secretary Name | Susan Clithero |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 September 2016) |
Role | Electrician |
Correspondence Address | 12 Cavendish Close Brecks Rotherham South Yorkshire S65 3HW |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 12 Cavendish Close Brecks Rotherham South Yorkshire S65 3HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Parish | Dalton |
Ward | Valley |
Built Up Area | Sheffield |
1 at £1 | Mr Giovanni Toledo 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susan Clithero 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £1,740 |
Current Liabilities | £3,989 |
Latest Accounts | 16 April 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 April |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 16 April 2016 (7 pages) |
9 June 2016 | Previous accounting period shortened from 31 July 2016 to 16 April 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Giovanni Toledo on 17 July 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
10 August 2007 | Return made up to 17/07/07; full list of members (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
14 August 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
17 July 2003 | Incorporation (15 pages) |