Maltby
Rotherham
S66 7ES
Director Name | Martin Pick |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Chef |
Correspondence Address | 1 Fox Farm Court Brampton Bierlow Rotherham S63 6FE |
Secretary Name | Martin Pick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Chef |
Correspondence Address | 1 Fox Farm Court Brampton Bierlow Rotherham S63 6FE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (5 pages) |
12 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
12 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
12 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 17 June 2009 (5 pages) |
19 January 2009 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
19 January 2009 | Liquidators statement of receipts and payments to 17 December 2008 (5 pages) |
19 January 2009 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
6 January 2008 | Statement of affairs (6 pages) |
6 January 2008 | Appointment of a voluntary liquidator (1 page) |
6 January 2008 | Resolutions
|
6 January 2008 | Resolutions
|
6 January 2008 | Appointment of a voluntary liquidator (1 page) |
6 January 2008 | Statement of affairs (6 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 102 dodworth road barnsley south yorkshire S70 6HL (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 102 dodworth road barnsley south yorkshire S70 6HL (1 page) |
28 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed;new director appointed (1 page) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New secretary appointed;new director appointed (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 September 2005 | New director appointed (1 page) |
24 August 2005 | Incorporation (16 pages) |
24 August 2005 | Incorporation (16 pages) |