Park, Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Secretary Name | Rachel Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(1 day after company formation) |
Appointment Duration | 6 years (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | Unit 5 Aspen Centurion Business Park, Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unit 5 Aspen Centurion Business Park, Bessemer Way Rotherham South Yorkshire S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
2 at 1 | Bereco Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (4 pages) |
9 March 2011 | Application to strike the company off the register (4 pages) |
7 January 2011 | Secretary's details changed for Rachel Walker on 7 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages) |
7 January 2011 | Secretary's details changed for Rachel Walker on 7 January 2011 (1 page) |
7 January 2011 | Secretary's details changed for Rachel Walker on 7 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
21 May 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
21 May 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
16 May 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 May 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
11 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 April 2008 | Secretary's Change of Particulars / rachel walker / 12/03/2008 / Date of Birth was: none, now: 20-Jul-1975; HouseName/Number was: , now: 51; Street was: 2 easter wynd, now: main street; Area was: , now: tweedmouth; Post Code was: TD15 1DT, now: TD15 2AD (1 page) |
8 April 2008 | Secretary's change of particulars / rachel walker / 12/03/2008 (1 page) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
8 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 July 2005 | New director appointed (1 page) |
10 July 2005 | New director appointed (1 page) |
10 July 2005 | New secretary appointed (1 page) |
10 July 2005 | New secretary appointed (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | £ nc 1000/100000 20/06/05 (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | £ nc 1000/100000 20/06/05 (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
20 June 2005 | Incorporation (12 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (12 pages) |