Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Secretary Name | Helen Mary Burpee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(same day as company formation) |
Role | Schoolteacher |
Correspondence Address | Beech Lodge Welbeck Road, Bolsover Chesterfield Derbyshire S44 6DH |
Registered Address | Unit 2 Brooklands Way Dinnington Sheffield South Yorkshire S25 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
1 at 1 | Anthony Burpee 50.00% Ordinary |
---|---|
1 at 1 | Ms Helen Burpee 50.00% Ordinary |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 January 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Application to strike the company off the register (3 pages) |
24 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Director's details changed for Mr Anthony Vincent Burpee on 27 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Director's details changed for Mr Anthony Vincent Burpee on 27 May 2010 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
15 May 2008 | Accounts made up to 31 May 2007 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
20 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed (1 page) |
10 July 2006 | Return made up to 27/05/06; full list of members (6 pages) |
10 July 2006 | Return made up to 27/05/06; full list of members
|
28 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 June 2006 | Accounts made up to 31 May 2006 (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 12-14 percy street rotherham south yorkshire S65 1ED (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 12-14 percy street rotherham south yorkshire S65 1ED (1 page) |
27 May 2005 | Incorporation (16 pages) |
27 May 2005 | Incorporation (16 pages) |