Union Road Nether Edge
Sheffield
South Yorkshire
S11 9DQ
Secretary Name | Mr Tony Maycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alexandra Gardens Union Road Nether Edge Sheffield South Yorkshire S11 9DQ |
Director Name | Mr Anthony Edward Wolsey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vinery 50 Bostocks Lane Risley Draycott Derby Derbyshire DE72 3SX |
Director Name | Mr Anthony Edward Wolsey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Vinery 50 Bostocks Lane Risley Draycott Derby Derbyshire DE72 3SX |
Registered Address | Canklow Meadows Industrial Estate Rotherham South Yorkshire S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Application to strike the company off the register (3 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
14 March 2011 | Termination of appointment of Anthony Wolsey as a director (1 page) |
14 March 2011 | Termination of appointment of Anthony Wolsey as a director (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Director's details changed for Mr Anthony Edward Wolsey on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr Anthony Edward Wolsey on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Tony Maycock on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Tony Maycock on 15 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 04/01/07; full list of members (7 pages) |
18 April 2007 | Return made up to 04/01/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: unit C3 canklow industrial estate rotherham south yorkshire S60 2XL (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: unit C3 canklow industrial estate rotherham south yorkshire S60 2XL (1 page) |
16 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
16 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
20 January 2004 | Incorporation (18 pages) |
20 January 2004 | Incorporation (18 pages) |