Sunnyside Bramley
Rotherham
South Yorkshire
S66 3ZQ
Secretary Name | James William Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(3 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 March 2016) |
Role | Sales Administrator |
Correspondence Address | 119 Camborne Crescent Retford Nottinghamshire DN22 7RF |
Secretary Name | Sarah Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Grove Street Ossett Wakefield West Yorkshire WF5 8LP |
Director Name | HLW Commercial Lawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Website | www.danielfield.co.uk |
---|
Registered Address | Unit 4 Century Park Network Centre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Jane Redfern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,521 |
Cash | £24,505 |
Current Liabilities | £96,100 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 July 2010 | Amended accounts made up to 30 June 2008 (6 pages) |
15 July 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Jane Redfern on 13 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from Unit 1B Concept Court Manvers Rotherham South Yorkshire S63 5BD on 24 June 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Annual return made up to 13 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 24 the dell sunnyside bramley south yorkshire S66 3ZQ (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Return made up to 13/06/07; full list of members (2 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Incorporation (9 pages) |