Rotherham
S60 1FB
Director Name | Mr Simon Wells |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15, Aspen Court Centurion Business Park, Bess Rotherham S60 1FB |
Secretary Name | Mr Simon Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15, Aspen Court Centurion Business Park, Bess Rotherham S60 1FB |
Director Name | Mrs Angela Hirst |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 September 2020) |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | Unit 15, Aspen Court Centurion Business Park, Bess Rotherham S60 1FB |
Director Name | Mrs Nicola Bernadette Wells |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 September 2020) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15, Aspen Court Centurion Business Park, Bess Rotherham S60 1FB |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Unit 15, Aspen Court Centurion Business Park, Bessemer Way Rotherham S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £391 |
Cash | £11,244 |
Current Liabilities | £29,868 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2020 | Application to strike the company off the register (3 pages) |
31 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Registered office address changed from 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ England to Unit 15, Aspen Court Centurion Business Park, Bessemer Way Rotherham S60 1FB on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ England to Unit 15, Aspen Court Centurion Business Park, Bessemer Way Rotherham S60 1FB on 13 December 2016 (1 page) |
5 September 2016 | Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX England to 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX England to 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ on 5 September 2016 (1 page) |
18 August 2016 | Director's details changed for Mr Paul Hirst on 28 July 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Paul Hirst on 28 July 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Paul Hirst on 28 July 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Paul Hirst on 28 July 2016 (2 pages) |
17 August 2016 | Director's details changed for Mrs Angela Hirst on 28 July 2016 (2 pages) |
17 August 2016 | Director's details changed for Mrs Angela Hirst on 28 July 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Simon Wells on 22 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mrs Nicola Bernadette Wells on 22 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mrs Nicola Bernadette Wells on 22 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Simon Wells on 22 April 2016 (2 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Registered office address changed from Glenview Royd Farm Carr Road Deepcar Sheffield S36 2NR to 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Glenview Royd Farm Carr Road Deepcar Sheffield S36 2NR to 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX on 5 October 2015 (1 page) |
3 February 2015 | Director's details changed for Mrs Nicola Bernadette Wells on 1 February 2015 (2 pages) |
3 February 2015 | Secretary's details changed for Mr Simon Wells on 1 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mrs Nicola Bernadette Wells on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Paul Hirst on 1 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Paul Hirst on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Simon Wells on 1 February 2015 (2 pages) |
3 February 2015 | Secretary's details changed for Mr Simon Wells on 1 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Simon Wells on 1 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mrs Angela Hirst on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Simon Wells on 1 February 2015 (2 pages) |
3 February 2015 | Secretary's details changed for Mr Simon Wells on 1 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mrs Nicola Bernadette Wells on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Angela Hirst on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Angela Hirst on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Paul Hirst on 1 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Secretary's details changed for Mr Simon Wells on 2 December 2013 (1 page) |
26 February 2014 | Secretary's details changed for Mr Simon Wells on 2 December 2013 (1 page) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Secretary's details changed for Mr Simon Wells on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX United Kingdom on 2 December 2013 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Director's details changed for Mr Paul Hirst on 18 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mrs Angela Hirst on 18 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Simon Wells on 18 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Paul Hirst on 18 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mrs Angela Hirst on 18 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mrs Nicola Bernadette Wells on 18 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Simon Wells on 18 February 2013 (1 page) |
4 March 2013 | Director's details changed for Mrs Nicola Bernadette Wells on 18 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Simon Wells on 18 February 2013 (1 page) |
4 March 2013 | Director's details changed for Mr Simon Wells on 18 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Change of share class name or designation (2 pages) |
7 February 2012 | Statement of company's objects (2 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2012 | Statement of company's objects (2 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Change of share class name or designation (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Appointment of Mrs Angela Hirst as a director (2 pages) |
5 July 2011 | Appointment of Mrs Angela Hirst as a director (2 pages) |
4 July 2011 | Appointment of Mrs Nicola Bernadette Wells as a director (2 pages) |
4 July 2011 | Appointment of Mrs Nicola Bernadette Wells as a director (2 pages) |
28 June 2011 | Registered office address changed from Unit 2 Jubilee House Claywheels Lane Sheffield South Yorkshire S6 1LZ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from Unit 2 Jubilee House Claywheels Lane Sheffield South Yorkshire S6 1LZ on 28 June 2011 (1 page) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
7 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
7 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Director and secretary's change of particulars / simon wells / 16/03/2008 (1 page) |
18 April 2008 | Director and secretary's change of particulars / simon wells / 16/03/2008 (1 page) |
2 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: omnia one queen street sheffield south yorkshire S1 2DG (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: omnia one queen street sheffield south yorkshire S1 2DG (1 page) |
29 April 2007 | Return made up to 22/02/07; full list of members (6 pages) |
29 April 2007 | Return made up to 22/02/07; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 May 2006 | Return made up to 01/02/06; full list of members (10 pages) |
17 May 2006 | Return made up to 01/02/06; full list of members (10 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: aizelwood's mill nursery street sheffield south yorkshire S3 8GG (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: aizelwood's mill nursery street sheffield south yorkshire S3 8GG (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
1 February 2005 | Incorporation (15 pages) |
1 February 2005 | Incorporation (15 pages) |