Rotherham
South Yorkshire
S65 1ED
Director Name | Mr Sean Patrick McGrail |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2010(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Michael Andrew William Tolmie |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Gary Cundy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myrtle Cottage Market Place Castleton Hope Valley S33 8WQ |
Director Name | Mrs Gillian Cundy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myrtle Cottage Market Place Castleton Hope Valley S33 8WQ |
Director Name | John Richard Skipper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Ryan Drive Sheffield South Yorkshire S13 9UZ |
Secretary Name | Mrs Gillian Cundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myrtle Cottage Market Place Castleton Hope Valley S33 8WQ |
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 | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Termination of appointment of Gary Cundy as a director (1 page) |
28 March 2012 | Termination of appointment of Gary Cundy as a director on 16 March 2012 (1 page) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Appointment of Mr Michael Andrew William Tolmie as a director (2 pages) |
27 August 2010 | Termination of appointment of Gillian Cundy as a director (1 page) |
27 August 2010 | Appointment of Mr Sean Patrick Mcgrail as a director (2 pages) |
27 August 2010 | Termination of appointment of Gillian Cundy as a secretary (1 page) |
27 August 2010 | Termination of appointment of Gillian Cundy as a director (1 page) |
27 August 2010 | Appointment of Mr Michael Andrew William Tolmie as a director (2 pages) |
27 August 2010 | Termination of appointment of Gillian Cundy as a secretary (1 page) |
27 August 2010 | Appointment of Mr Philip Michael Kaine as a director (2 pages) |
27 August 2010 | Appointment of Mr Sean Patrick Mcgrail as a director (2 pages) |
27 August 2010 | Appointment of Mr Philip Michael Kaine as a director (2 pages) |
25 August 2010 | Sub-division of shares on 1 March 2010 (5 pages) |
25 August 2010 | Sub-division of shares on 1 March 2010 (5 pages) |
25 August 2010 | Sub-division of shares on 1 March 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
31 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 12-14 percy street rotherham south yorkshire S65 1ED (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 12-14 percy street rotherham south yorkshire S65 1ED (1 page) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 2ND floor imperial buildings church street, rotherham south yorkshire S60 1PB (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 2ND floor imperial buildings church street, rotherham south yorkshire S60 1PB (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
27 February 2004 | Incorporation (17 pages) |
27 February 2004 | Incorporation (17 pages) |