Todwick
Sheffield
South Yorkshire
S26 1HJ
Director Name | Mr James Douglas McDonald |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 15 May 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 35 Kiveton Lane Todwick Sheffield South Yorkshire S26 1HJ |
Secretary Name | Mrs Christine Mary McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 15 May 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 37 Kiveton Lane Todwick Sheffield South Yorkshire S26 1HJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Morrgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Turnover | £113,828 |
Gross Profit | -£50,408 |
Net Worth | £100 |
Current Liabilities | £2,500 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 December 2015 | Liquidators statement of receipts and payments to 25 September 2015 (8 pages) |
2 December 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (8 pages) |
10 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 October 2014 | Registered office address changed from Unit 7 the Gateway Parkgate Rotherham S York S62 6JL to C/O Moorhead Savage Limited Morrgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 14 October 2014 (2 pages) |
13 October 2014 | Appointment of a voluntary liquidator (2 pages) |
13 October 2014 | Statement of affairs with form 4.19 (6 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 August 2013 | Amended accounts made up to 30 June 2012 (10 pages) |
4 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 September 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 October 2011 | Secretary's details changed for Christine Mary Mcdonald on 14 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Director's details changed for Christine Mary Mcdonald on 14 September 2011 (2 pages) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Annual return made up to 11 January 2010 (8 pages) |
20 December 2009 | Annual return made up to 14 January 2009 with a full list of shareholders (9 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 35 kiveton lane, todwick sheffield england S26 1HJ (1 page) |
1 March 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
18 July 2007 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
6 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
18 October 2005 | Return made up to 14/01/05; full list of members (7 pages) |
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
21 May 2004 | Company name changed gateway mot centre LTD\certificate issued on 21/05/04 (2 pages) |
26 February 2004 | New secretary appointed (1 page) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (13 pages) |