Dronfield
Derbyshire
S18 2EY
Director Name | Robert John Toplis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(same day as company formation) |
Role | Electrical, Mechanical & |
Country of Residence | England |
Correspondence Address | 15 Oakwood Drive Broom Rotherham South Yorkshire S60 3NJ |
Secretary Name | Rebecca Louise Mullins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 32 Bents Crescent Coal Aston Derbyshire S18 2EY |
Secretary Name | Jayne Toplis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 15 Oakwood Drive Rotherham South Yorkshire S60 3NJ |
Secretary Name | Martin Keith Ardron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bents Crescent Dronfield Derbyshire S18 2EY |
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Robert John Toplis on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Martin Keith Ardron on 8 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Robert John Toplis on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert John Toplis on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Martin Keith Ardron on 8 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Martin Keith Ardron on 8 January 2010 (2 pages) |
1 April 2009 | Return made up to 08/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 08/01/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 December 2008 | Return made up to 08/01/08; full list of members (4 pages) |
1 December 2008 | Return made up to 08/01/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 March 2007 | Return made up to 08/01/07; full list of members (7 pages) |
15 February 2007 | Memorandum and Articles of Association (12 pages) |
15 February 2007 | Memorandum and Articles of Association (12 pages) |
2 February 2007 | Company name changed e m b services LIMITED\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed e m b services LIMITED\certificate issued on 02/02/07 (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
10 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
10 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: imperial buildings, church street, rotherham south yorkshire S60 1PB (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: imperial buildings, church street, rotherham south yorkshire S60 1PB (1 page) |
16 June 2005 | Accounts made up to 31 July 2004 (2 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 June 2005 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
2 June 2005 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
26 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
8 January 2004 | Incorporation (16 pages) |
8 January 2004 | Incorporation (16 pages) |