Dawson Lane Wath Upon Dearne
Sheffield
South Yorkshire
S63 6HT
Director Name | Mr Colin Hibberd |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 98b Furniss Avenue Sheffield South Yorkshire S17 3QP |
Director Name | Mr Kevan Thomas Jones |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 The Coppice Off Chatsworth Road Worsley Manchester M28 2NS |
Secretary Name | Mr Kevan Thomas Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Coppice Off Chatsworth Road Worsley Manchester M28 2NS |
Secretary Name | Mr Mark Stuart Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cottage Farm Dawson Lane Wath Upon Dearne Sheffield South Yorkshire S63 6HT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Systems House West Carr Road Brooklands Park Dinnington Sheffield South Yorkshire S25 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2010 | Application to strike the company off the register (4 pages) |
29 November 2010 | Application to strike the company off the register (4 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Mark Stuart Allison on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Director's details changed for Mr Mark Stuart Allison on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Colin Hibberd on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Colin Hibberd on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kevan Thomas Jones on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Director's details changed for Kevan Thomas Jones on 27 October 2009 (2 pages) |
4 March 2009 | Accounts made up to 30 November 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
31 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
31 October 2008 | Director's Change of Particulars / colin hibberd / 31/10/2008 / HouseName/Number was: , now: 98B; Street was: 3 hollythorpe road, now: furniss avenue; Post Code was: S8 9NE, now: S17 3QP (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from unit 4 west carr road brooklands park dinnington sheffield south yorkshire S25 2JZ (1 page) |
31 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from unit 4 west carr road brooklands park dinnington sheffield south yorkshire S25 2JZ (1 page) |
31 October 2008 | Director's change of particulars / colin hibberd / 31/10/2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
2 September 2008 | Accounts made up to 30 November 2007 (1 page) |
15 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 28/10/07; no change of members
|
4 June 2007 | Accounts made up to 30 November 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
6 December 2006 | Return made up to 28/10/06; full list of members (8 pages) |
6 December 2006 | Return made up to 28/10/06; full list of members (8 pages) |
2 June 2006 | Accounts made up to 30 November 2005 (1 page) |
2 June 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
8 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
25 October 2005 | Accounts made up to 30 November 2004 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
20 June 2005 | Return made up to 28/10/04; full list of members (7 pages) |
20 June 2005 | Return made up to 28/10/04; full list of members (7 pages) |
9 September 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
9 September 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
28 October 2003 | Incorporation (16 pages) |