Rotherham
South Yorkshire
S65 1NB
Secretary Name | Margaret Mary Ellen Hannaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 East Farm Close Middlesbrough Cleveland TS6 0NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 | 18 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 207 Fitzwilliam Road Rotherham South Yorkshire S65 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£6,636 |
Current Liabilities | £6,636 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2010 | Termination of appointment of Margaret Hannaway as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Margaret Hannaway as a secretary (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2 February 2010 (1 page) |
22 October 2009 | Director's details changed for Joe Hannaway on 10 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Director's details changed for Joe Hannaway on 10 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2009 | Return made up to 18/10/08; full list of members (3 pages) |
11 August 2009 | Return made up to 18/10/08; full list of members (3 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 18/10/07; full list of members (3 pages) |
29 June 2009 | Return made up to 18/10/07; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Return made up to 18/10/06; full list of members (3 pages) |
8 January 2009 | Return made up to 18/10/06; full list of members (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from kirklands howarth avenue blyth worksop nottinghamshire (1 page) |
29 May 2008 | Director's change of particulars / joe hannaway / 27/05/2008 (1 page) |
29 May 2008 | Director's Change of Particulars / joe hannaway / 27/05/2008 / HouseName/Number was: , now: 207; Street was: 14 east farm close, now: fitzwilliam road; Post Town was: middlesbrough, now: rotherham; Region was: cleveland, now: south yorkshire; Post Code was: TS6 0NG, now: S65 1NB (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from kirklands howarth avenue blyth worksop nottinghamshire (1 page) |
17 October 2007 | Accounts made up to 31 March 2007 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 14 east farm close middlesbrough TS6 0NG (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 14 east farm close middlesbrough TS6 0NG (1 page) |
11 October 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
11 October 2006 | Accounts made up to 31 March 2006 (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
18 October 2005 | Incorporation (16 pages) |
18 October 2005 | Incorporation (16 pages) |