Brookhouse
Sheffield
South Yorkshire
S25 1YA
Director Name | Susan Anne Moore |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2008) |
Role | Co Director |
Correspondence Address | Pear Tree Farm Brookhouse Sheffield South Yorkshire S25 1YA |
Secretary Name | Susan Anne Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2008) |
Role | Co Director |
Correspondence Address | Pear Tree Farm Brookhouse Sheffield South Yorkshire S25 1YA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £225,147 |
Cash | £300,476 |
Current Liabilities | £116,385 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
14 July 2010 | Director's details changed for Doctor Terence Moore on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Doctor Terence Moore on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Doctor Terence Moore on 1 January 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
15 January 2010 | Registered office address changed from Pear Tree Farm Brookhouse Sheffield South Yorkshire S25 1YA on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Pear Tree Farm Brookhouse Sheffield South Yorkshire S25 1YA on 15 January 2010 (2 pages) |
9 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
9 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated director susan moore (1 page) |
8 July 2009 | Appointment terminated secretary susan moore (1 page) |
8 July 2009 | Appointment Terminated Secretary susan moore (1 page) |
8 July 2009 | Appointment Terminated Director susan moore (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 July 2008 | Return made up to 22/04/08; full list of members (4 pages) |
7 July 2008 | Return made up to 22/04/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
26 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
27 May 2005 | Ad 14/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2005 | Ad 14/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
22 April 2005 | Incorporation (14 pages) |
22 April 2005 | Incorporation (14 pages) |