Rotherham
South Yorkshire
S60 2DT
Secretary Name | Ian Anthony Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(5 days after company formation) |
Appointment Duration | 13 years (closed 26 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Stephen Bodle |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 June 2015) |
Role | Manager |
Correspondence Address | 210 Broom Lane Broom Rotherham South Yorkshire S60 3NW |
Director Name | Ian Anthony Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the company off the register (3 pages) |
23 February 2018 | Termination of appointment of Ian Anthony Hill as a director on 22 February 2018 (1 page) |
7 July 2017 | Cessation of Ian Mountain as a person with significant control on 10 August 2016 (1 page) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of Ian Mountain as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Ian Mountain as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
7 July 2017 | Cessation of Ian Anthony Hill as a person with significant control on 10 August 2016 (1 page) |
7 July 2017 | Notification of Ian Anthony Hill as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Ian Anthony Hill as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
7 July 2017 | Cessation of Ian Anthony Hill as a person with significant control on 10 August 2016 (1 page) |
7 July 2017 | Cessation of Ian Mountain as a person with significant control on 10 August 2016 (1 page) |
9 May 2017 | Director's details changed for Ian Mountain on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Ian Mountain on 9 May 2017 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 August 2016 | Resolutions
|
25 August 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
25 August 2016 | Resolutions
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 June 2015 | Secretary's details changed for Ian Anthony Hill on 1 June 2015 (1 page) |
8 June 2015 | Director's details changed for Ian Anthony Hill on 1 June 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Ian Anthony Hill on 1 June 2015 (1 page) |
8 June 2015 | Director's details changed for Ian Anthony Hill on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Ian Anthony Hill on 1 June 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Ian Anthony Hill on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Stephen Bodle as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Stephen Bodle as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Stephen Bodle as a director on 3 June 2015 (1 page) |
22 September 2014 | Director's details changed for Ian Mountain on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Ian Mountain on 22 September 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
15 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Director's details changed for Ian Mountain on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Ian Mountain on 30 April 2013 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
9 September 2009 | Director and secretary's change of particulars / ian hill / 04/09/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / ian hill / 04/09/2009 (1 page) |
31 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 24 mansfield road rotherham s yorks S60 2DR (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 24 mansfield road rotherham s yorks S60 2DR (1 page) |
27 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
26 June 2008 | Director's change of particulars / ian mountain / 01/06/2008 (1 page) |
26 June 2008 | Director's change of particulars / ian mountain / 01/06/2008 (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
1 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 September 2007 | Return made up to 22/06/07; full list of members (3 pages) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Return made up to 22/06/07; full list of members (3 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the masters house 92A arundel street sheffield S1 4RE (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the masters house 92A arundel street sheffield S1 4RE (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
21 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Incorporation (9 pages) |
22 June 2005 | Incorporation (9 pages) |