Rotherham
S61 2SZ
Director Name | Clive Davison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Westby Close Ravenfield Rotherham S65 4LW |
Director Name | Mr Daniel McRoberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Redewood Close Redewood Park Newcastle Upon Tyne Tyne & Wear NE5 2NZ |
Secretary Name | Clive Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Westby Close Ravenfield Rotherham S65 4LW |
Secretary Name | John William Tales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Fulton Road Walkley Sheffield S6 3JN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Chesterton Way Eastwood Trading Estate Rotherham South Yorkshire S65 1ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Year | 2006 |
---|---|
Net Worth | -£5,050 |
Cash | £320,531 |
Current Liabilities | £1,003,007 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 25 February 2017 (overdue) |
---|
10 June 2009 | Order of court to wind up (2 pages) |
---|---|
10 June 2009 | Order of court to wind up (2 pages) |
28 April 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Return made up to 11/02/08; full list of members (3 pages) |
29 July 2008 | Appointment terminate, director and secretary john tales logged form (1 page) |
29 July 2008 | Appointment terminate, director and secretary john tales logged form (1 page) |
29 July 2008 | Return made up to 11/02/08; full list of members (3 pages) |
8 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
7 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
7 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 April 2005 | Return made up to 11/02/05; full list of members (7 pages) |
8 April 2005 | Return made up to 11/02/05; full list of members (7 pages) |
12 February 2005 | Particulars of mortgage/charge (4 pages) |
12 February 2005 | Particulars of mortgage/charge (4 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
11 March 2004 | Registered office changed on 11/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (9 pages) |
11 February 2004 | Incorporation (9 pages) |