Maltby
Rotherham
South Yorkshire
S66 7LR
Director Name | Mrs Janet Mary Brown |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 39 Sherwood Avenue Gomersal Cleckheaton West Yorkshire BD19 4RW |
Secretary Name | Darren Neville Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(same day as company formation) |
Role | Funeral Arranger |
Country of Residence | England |
Correspondence Address | 36 Byron Road Maltby Rotherham South Yorkshire S66 7LR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 8 Abbey Way North Anston Trading Estate Dinnington Sheffield South Yorkshire S25 4JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
1 at £1 | Darren Neville Brown 50.00% Ordinary |
---|---|
1 at £1 | Janet Mary Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,612 |
Cash | £2,026 |
Current Liabilities | £86,946 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2011-02-11
|
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 January 2010 | Director's details changed for Darren Neville Brown on 4 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Darren Neville Brown on 4 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Director's details changed for Darren Neville Brown on 4 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Janet Mary Brown on 23 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Janet Mary Brown on 23 October 2009 (2 pages) |
6 March 2009 | Director and Secretary's Change of Particulars / darren brown / 01/12/2008 / (1 page) |
6 March 2009 | Director and secretary's change of particulars / darren brown / 01/12/2008 (1 page) |
6 March 2009 | Director and secretary's change of particulars / darren brown / 01/12/2008 (1 page) |
6 March 2009 | Director and Secretary's Change of Particulars / darren brown / 01/12/2008 / HouseName/Number was: , now: 36; Street was: 4 laceby close, now: byron road; Area was: , now: maltby; Post Code was: S66 3YF, now: S66 7LR (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
24 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
28 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
28 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 4 laceby close rotherham south yorkshire S66 3YF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 4 laceby close rotherham south yorkshire S66 3YF (1 page) |
30 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
30 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 26/11/05; full list of members (7 pages) |
3 April 2006 | Return made up to 26/11/05; full list of members (7 pages) |
16 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
16 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New secretary appointed;new director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed;new director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
26 November 2004 | Incorporation (8 pages) |
26 November 2004 | Incorporation (8 pages) |