Bramley
Rotherham
South Yorkshire
S66 3YU
Director Name | Mr Paul Edward Weldon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Morthen Lane Rotherham South Yorkshire S66 9JQ |
Director Name | Ms Sara Fairclough |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Broom Road Broom Rotherham S Yorkshire S60 2SU |
Director Name | Natalie Hodgkinson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Account Payroll Administrator |
Correspondence Address | 23 Wellcliffe Close Bramley Rotherham South Yorkshire S66 3YU |
Director Name | Jonathan Jeffery |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Lodge Quicks Farm Priory Green Edwardstone Suffolk CO10 5PP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Cts House Hope Street Rotherham South Yorkshire S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £19,927 |
Cash | £50,781 |
Current Liabilities | £89,060 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 May 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
18 May 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 February 2009 | Director appointed mrs sara fairclough (1 page) |
10 February 2009 | Director appointed mrs sara fairclough (1 page) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | £ ic 6/4 24/09/07 £ sr 2@1=2 (2 pages) |
18 December 2007 | £ ic 6/4 24/09/07 £ sr 2@1=2 (2 pages) |
13 November 2007 | Ad 01/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
13 November 2007 | Ad 01/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
26 October 2007 | Particulars of mortgage/charge (9 pages) |
26 October 2007 | Particulars of mortgage/charge (9 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
13 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
13 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 November 2005 | Ad 03/11/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 November 2005 | Ad 03/11/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
4 October 2005 | Return made up to 31/07/05; full list of members
|
4 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members
|
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
6 October 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (10 pages) |
31 July 2003 | Incorporation (10 pages) |