Kingsway Moorgate
Rotherham
S60 3AU
Secretary Name | Karen Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Lichfield House 9 Gregory Crescent Harworth Doncaster South Yorkshire DN11 8LF |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.theproductworkshop.co.uk |
---|
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Richard Paul Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307,787 |
Cash | £1,851 |
Current Liabilities | £29,648 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
13 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
13 November 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
5 December 2014 | Registered office address changed from Sanderson House, Station Road Horsforh Leeds LS18 5NT to 9Th Floor Bond Court Leeds LS1 2JZ on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Sanderson House, Station Road Horsforh Leeds LS18 5NT to 9Th Floor Bond Court Leeds LS1 2JZ on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Sanderson House, Station Road Horsforh Leeds LS18 5NT to 9Th Floor Bond Court Leeds LS1 2JZ on 5 December 2014 (2 pages) |
4 December 2014 | Declaration of solvency (3 pages) |
4 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Declaration of solvency (3 pages) |
4 December 2014 | Resolutions
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 August 2006 | Return made up to 09/05/06; full list of members
|
8 August 2006 | Return made up to 09/05/06; full list of members
|
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Company name changed the rapid prototype centre limit ed\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed the rapid prototype centre limit ed\certificate issued on 06/06/05 (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Incorporation (11 pages) |
9 May 2005 | Incorporation (11 pages) |