Bramley
Rotherham
South Yorkshire
S66 1WN
Secretary Name | Amanda Matthewman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(4 weeks after company formation) |
Appointment Duration | 5 years (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 40 Stratford Way Bramley Rotherham South Yorkshire S66 1WN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £295,853 |
Cash | £4,947 |
Current Liabilities | £185,500 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Notice of automatic end of Administration (6 pages) |
28 July 2009 | Notice of automatic end of Administration (6 pages) |
13 February 2009 | Administrator's progress report to 16 January 2009 (6 pages) |
13 February 2009 | Administrator's progress report to 16 January 2009 (6 pages) |
17 September 2008 | Statement of affairs with form 2.14B (6 pages) |
17 September 2008 | Statement of affairs with form 2.14B (6 pages) |
15 September 2008 | Statement of administrator's proposal (18 pages) |
15 September 2008 | Statement of administrator's proposal (18 pages) |
22 July 2008 | Appointment of an administrator (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 126 fitzwilliam road rotherham south yorkshire S65 1QA (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 126 fitzwilliam road rotherham south yorkshire S65 1QA (1 page) |
22 July 2008 | Appointment of an administrator (1 page) |
28 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
28 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
19 July 2007 | Return made up to 29/03/07; no change of members (6 pages) |
19 July 2007 | Return made up to 29/03/07; no change of members (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 126 fitzwilliam road rotherham south yorkshire S65 1PX (1 page) |
21 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 126 fitzwilliam road rotherham south yorkshire S65 1PX (1 page) |
6 July 2005 | Ad 27/06/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Ad 27/06/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | £ nc 1000/300000 27/06/05 (1 page) |
6 July 2005 | £ nc 1000/300000 27/06/05 (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 40 stratford way bramley rotherham south yorkshire S66 1WN (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 40 stratford way bramley rotherham south yorkshire S66 1WN (1 page) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 March 2005 | Incorporation (12 pages) |
29 March 2005 | Incorporation (12 pages) |