Rotherham
South Yorkshire
S60 2DH
Secretary Name | Mr Stephen Robert Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Director Name | Mr Stephen Robert Thompson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2012(6 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Director Name | Mr Stephen Robert Thompson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN |
Secretary Name | Ms Michele Louise Thompson |
---|---|
Status | Resigned |
Appointed | 05 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shirley Anne Lesley Simpson 50.00% Ordinary |
---|---|
1 at £1 | Stephen Robert Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,437 |
Cash | £4,086 |
Current Liabilities | £100,898 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
4 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 July 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Statement of affairs with form 4.19 (7 pages) |
9 May 2013 | Statement of affairs with form 4.19 (7 pages) |
9 May 2013 | Appointment of a voluntary liquidator (3 pages) |
9 May 2013 | Appointment of a voluntary liquidator (3 pages) |
27 March 2013 | Registered office address changed from Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN on 27 March 2013 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 July 2012 | Appointment of Mr Stephen Robert Thompson as a director (2 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Appointment of Mr Stephen Robert Thompson as a director (2 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
8 November 2011 | Termination of appointment of Michele Thompson as a secretary (1 page) |
8 November 2011 | Termination of appointment of Michele Thompson as a secretary (1 page) |
12 October 2011 | Appointment of Ms Michele Louise Thompson as a secretary (1 page) |
12 October 2011 | Appointment of Ms Michele Louise Thompson as a secretary (1 page) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Termination of appointment of Stephen Thompson as a director (1 page) |
27 June 2011 | Termination of appointment of Stephen Thompson as a director (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
1 July 2010 | Secretary's details changed for Stephen Robert Thompson on 15 June 2010 (1 page) |
1 July 2010 | Director's details changed for Shirley Anne Lesley Simpson on 15 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Stephen Robert Thompson on 15 June 2010 (1 page) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Shirley Anne Lesley Simpson on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Robert Thompson on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Robert Thompson on 15 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 December 2008 | Return made up to 15/06/08; full list of members (4 pages) |
9 December 2008 | Director and secretary's change of particulars / stephen thompson / 22/01/2008 (1 page) |
9 December 2008 | Return made up to 15/06/08; full list of members (4 pages) |
9 December 2008 | Director's change of particulars / shirley simpson / 01/06/2008 (1 page) |
9 December 2008 | Director and secretary's change of particulars / stephen thompson / 22/01/2008 (1 page) |
9 December 2008 | Director's change of particulars / shirley simpson / 01/06/2008 (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 16 minster drive bradford west yorkshire BD4 8UL (1 page) |
10 September 2007 | Ad 04/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2007 | Ad 04/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 16 minster drive bradford west yorkshire BD4 8UL (1 page) |
16 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 April 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
19 April 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
14 February 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
14 February 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
30 August 2006 | Particulars of mortgage/charge (6 pages) |
30 August 2006 | Particulars of mortgage/charge (6 pages) |
6 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire LL30 2PL (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire LL30 2PL (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (11 pages) |
15 June 2006 | Incorporation (11 pages) |