Thorncliffe Park
Sheefield
S35 2PH
Director Name | Mr Stephen Boardman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Raven Drive Thorpe Hesley Rotherham S61 2UD |
Secretary Name | Mrs Dawn Marie Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Raven Drive Thorpe Hesley Rotherham S61 2UD |
Director Name | Mr Michael Frank Blincow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall 3b Thorncliffe Hall Annex Thorncliffe Park, Chapeltown Sheffield South Yorkshire S35 2PH |
Secretary Name | Mrs Gaynor Marie Elliott-Pugh |
---|---|
Status | Resigned |
Appointed | 29 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | Hall 3b Thorncliffe Hall Annex Thorncliffe Park, Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | Hall 3b Thorncliffe Hall Annex Thorncliffe Park, Chapeltown Sheffield South Yorkshire S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
100 at £1 | Michael Blincow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,222 |
Cash | £203,716 |
Current Liabilities | £15,232 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
30 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2017 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Termination of appointment of Michael Frank Blincow as a director on 21 March 2016 (2 pages) |
20 June 2016 | Termination of appointment of Michael Frank Blincow as a director on 21 March 2016 (2 pages) |
12 May 2016 | Appointment of Mr William Watt Grant as a director on 23 February 2016 (3 pages) |
12 May 2016 | Appointment of Mr William Watt Grant as a director on 23 February 2016 (3 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (21 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2015 (21 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (21 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2015 (21 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 April 2015 | Termination of appointment of Gaynor Marie Elliott-Pugh as a secretary on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Gaynor Marie Elliott-Pugh as a secretary on 29 April 2015 (1 page) |
29 October 2014 | Appointment of Mrs Gaynor Marie Elliott-Pugh as a secretary on 29 July 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Gaynor Marie Elliott-Pugh as a secretary on 29 July 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Appointment of Mr Michael Frank Blincow as a director on 29 July 2014 (2 pages) |
29 October 2014 | Appointment of Mr Michael Frank Blincow as a director on 29 July 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Stephen Boardman as a director on 29 July 2014 (1 page) |
29 October 2014 | Termination of appointment of Dawn Marie Boardman as a secretary on 29 July 2014 (1 page) |
29 October 2014 | Termination of appointment of Dawn Marie Boardman as a secretary on 29 July 2014 (1 page) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Stephen Boardman as a director on 29 July 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Stephen Boardman on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Stephen Boardman on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Boardman on 5 November 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 March 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
24 March 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 52 raven drive thorpe hesley rotherham south yorkshire S61 2UD (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 52 raven drive thorpe hesley rotherham south yorkshire S61 2UD (1 page) |
1 December 2007 | Return made up to 12/10/07; full list of members
|
1 December 2007 | Return made up to 12/10/07; full list of members
|
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 15 poucher street kimberworth rotherham south yorkshire S61 2ET (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 15 poucher street kimberworth rotherham south yorkshire S61 2ET (1 page) |
5 January 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
5 January 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
15 December 2006 | Ad 13/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2006 | Ad 13/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
15 November 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
12 October 2006 | Incorporation (8 pages) |
12 October 2006 | Incorporation (8 pages) |