Whiston
Rotherham
South Yorkshire
S60 4NE
Director Name | Peter John Coupland |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beechwood Road Rotherham South Yorkshire S60 3NF |
Director Name | Mr Stephen Paul Kenyon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lidget Close Swallownest Sheffield South Yorkshire S26 4SX |
Secretary Name | Peter John Coupland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beechwood Road Rotherham South Yorkshire S60 3NF |
Secretary Name | Mrs Angela Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Coach House The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Mrs Angela Harrison |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 September 2009) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Coach House The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,012 |
Cash | £54 |
Current Liabilities | £25,005 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Termination of appointment of Stephen Kenyon as a director (1 page) |
6 July 2010 | Termination of appointment of Stephen Kenyon as a director (1 page) |
6 July 2010 | Termination of appointment of Stephen Kenyon as a director (1 page) |
6 July 2010 | Termination of appointment of Stephen Kenyon as a director (1 page) |
29 January 2010 | Termination of appointment of Angela Harrison as a secretary (1 page) |
29 January 2010 | Director's details changed for Stephen Paul Kenyon on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Roland Terry Kenyon on 28 January 2010 (2 pages) |
29 January 2010 | Termination of appointment of Angela Harrison as a secretary (1 page) |
29 January 2010 | Director's details changed for Roland Terry Kenyon on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen Paul Kenyon on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 September 2009 | Appointment terminated director angela harrison (1 page) |
29 September 2009 | Appointment Terminated Director angela harrison (1 page) |
31 July 2009 | Director and secretary's change of particulars / angela harrison / 20/07/2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 July 2009 | Director and Secretary's Change of Particulars / angela harrison / 20/07/2009 / HouseName/Number was: 15, now: the old coach house; Country was: united kingdom, now: (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 July 2009 | Director and Secretary's Change of Particulars / angela harrison / 20/07/2009 / HouseName/Number was: , now: 15; Street was: 15 the oval, now: the yews; Area was: bessacarr, now: firbeck; Post Town was: doncaster, now: worksop; Region was: south yorkshire, now: nottinghamshire; Post Code was: DN4 5LJ, now: S81 8JW; Country was: , now: united kingdo (1 page) |
28 July 2009 | Director and secretary's change of particulars / angela harrison / 20/07/2009 (1 page) |
26 January 2009 | Ad 20/01/09 gbp si 37@1=37 gbp ic 99/136 (2 pages) |
26 January 2009 | Ad 20/01/09\gbp si 37@1=37\gbp ic 99/136\ (2 pages) |
12 January 2009 | Capitals not rolled up (3 pages) |
12 January 2009 | Capitals not rolled up (3 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
3 December 2008 | Director appointed mrs angela louise harrison (1 page) |
3 December 2008 | Director appointed mrs angela louise harrison (1 page) |
19 September 2008 | Ad 20/08/08 gbp si 3@1=3 gbp ic 99/102 (2 pages) |
19 September 2008 | Ad 20/08/08\gbp si 3@1=3\gbp ic 99/102\ (2 pages) |
18 September 2008 | Appointment terminated director peter coupland (1 page) |
18 September 2008 | Appointment Terminated Director peter coupland (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 August 2008 | Appointment terminated secretary peter coupland (1 page) |
26 August 2008 | Appointment Terminated Secretary peter coupland (1 page) |
26 August 2008 | Secretary appointed mrs angela harrison (1 page) |
26 August 2008 | Secretary appointed mrs angela harrison (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 21 hollowgate rotherham south yorkshire S60 2LE united kingdom (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 21 hollowgate rotherham south yorkshire S60 2LE united kingdom (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from brooklands house brooklands park ind estate low common road dinnington sheffield south yorkshire S25 2J (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from brooklands house brooklands park ind estate low common road dinnington sheffield south yorkshire S25 2J (1 page) |
28 February 2008 | Return made up to 04/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 04/01/08; full list of members (5 pages) |
5 June 2007 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
5 June 2007 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 June 2007 | Accounts made up to 31 August 2006 (1 page) |
5 June 2007 | Ad 25/07/06--------- £ si 97@1 (2 pages) |
5 June 2007 | Ad 25/07/06--------- £ si 97@1 (2 pages) |
2 April 2007 | Return made up to 04/01/07; full list of members (4 pages) |
2 April 2007 | Return made up to 04/01/07; full list of members (4 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Nc inc already adjusted 24/07/06 (1 page) |
19 February 2007 | Nc inc already adjusted 24/07/06 (1 page) |
19 February 2007 | New director appointed (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 August 2006 | Ad 26/07/06--------- £ si 76@1=76 £ si 21@1=21 £ ic 2/99 (2 pages) |
1 August 2006 | £ nc 100/1000 24/07/06 (2 pages) |
1 August 2006 | Ad 26/07/06--------- £ si 76@1=76 £ si 21@1=21 £ ic 2/99 (2 pages) |
1 August 2006 | £ nc 100/1000 24/07/06 (2 pages) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | New secretary appointed (1 page) |
4 January 2006 | Incorporation (7 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Incorporation (7 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |