Eckington
S21 4GD
Secretary Name | Richard Pathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2004(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 July 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 William Street Eckington S21 4GD |
Director Name | David John Harper |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 39 East Road Rotherham South Yorkshire S65 2UX |
Director Name | David John Harper |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 East Road Rotherham South Yorkshire S65 2UX |
Director Name | Kerry Joanne Harper |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 East Road East Dene Rotherham South Yorkshire S65 2UX |
Secretary Name | David John Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 East Road Rotherham South Yorkshire S65 2UX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 11 Canklow Meadows Industrial Estate Rotherham S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£12 |
Cash | £4,193 |
Current Liabilities | £7,408 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
19 April 2006 | Return made up to 10/12/05; full list of members (7 pages) |
28 March 2006 | New director appointed (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 March 2005 | Return made up to 10/12/04; full list of members
|
6 January 2005 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed;new director appointed (1 page) |
3 December 2004 | Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 39 east road, east dene rotherham south yorkshire S65 2UX (1 page) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |