Bramley
Rotherham
S66 3ZW
Director Name | Mr Ray Derek Dix |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | 5 Waterside Drive Bramley Rotherham S66 3ZW |
Secretary Name | Mrs Donna Louise Dix |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waterside Drive Bramley Rotherham S66 3ZW |
Director Name | Mr Jonathan Keir Ratcliffe |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Pippin Court Rotherham South Yorkshire S66 8SD |
Secretary Name | Mr Jonathan Keir Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pippin Court Rotherham South Yorkshire S66 8SD |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £113,404 |
Cash | £88,448 |
Current Liabilities | £187,408 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
1 April 2016 | Return of final meeting in a members' voluntary winding up (30 pages) |
1 April 2016 | Return of final meeting in a members' voluntary winding up (30 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (25 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (25 pages) |
23 February 2016 | Liquidators statement of receipts and payments to 21 December 2015 (25 pages) |
19 February 2016 | Registered office address changed from 5 Waterside Drive Sunnyside Rotherham South Yorkshire S66 3ZW to 2 Rutland Park Sheffield South Yorkshire S10 2PD on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from 5 Waterside Drive Sunnyside Rotherham South Yorkshire S66 3ZW to 2 Rutland Park Sheffield South Yorkshire S10 2PD on 19 February 2016 (2 pages) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Declaration of solvency (3 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Declaration of solvency (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2014 | Satisfaction of charge 1 in full (4 pages) |
20 December 2014 | Satisfaction of charge 1 in full (4 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Registered office address changed from 5 Waterside Drive Bramley Rotherham South Yorkshire S66 8ZW on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Donna Dix on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 5 Waterside Drive Bramley Rotherham South Yorkshire S66 8ZW on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Donna Dix on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Donna Dix on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 5 Waterside Drive Bramley Rotherham South Yorkshire S66 8ZW on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 May 2009 | Memorandum and Articles of Association (7 pages) |
28 May 2009 | Memorandum and Articles of Association (7 pages) |
22 May 2009 | Company name changed cc group LIMITED\certificate issued on 26/05/09 (2 pages) |
22 May 2009 | Company name changed cc group LIMITED\certificate issued on 26/05/09 (2 pages) |
20 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
20 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
15 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
11 June 2007 | Return made up to 04/02/07; full list of members (2 pages) |
11 June 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 May 2006 | Return made up to 04/02/06; full list of members (7 pages) |
5 May 2006 | Return made up to 04/02/06; full list of members (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Incorporation (13 pages) |
4 February 2005 | Incorporation (13 pages) |