Wickersley
Rotherham
Yorkshire
S66 1FB
Director Name | Mr Trevor Payne |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Church Lane Bessacarr Doncaster DN4 6QR |
Secretary Name | Mr Trevor Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Church Lane Bessacarr Doncaster DN4 6QR |
Director Name | Susan Garrido |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Oval Doncaster South Yorkshire DN4 5LJ |
Director Name | Terence Oliver |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodside Court Wickersley Rotherham South Yorkshire S66 1FB |
Director Name | Anna Payne |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Star Foundation Astrum House Nightingale Close Rotherham South Yorkshire S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,886 |
Current Liabilities | £5,886 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2011 | Application to strike the company off the register (3 pages) |
28 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 September 2010 | Register inspection address has been changed (1 page) |
25 September 2010 | Register(s) moved to registered inspection location (1 page) |
25 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
25 September 2010 | Register(s) moved to registered inspection location (1 page) |
25 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
25 September 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
28 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
8 February 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
8 February 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
12 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
18 September 2006 | Incorporation (17 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Incorporation (17 pages) |
18 September 2006 | Secretary resigned (1 page) |