Services Ltd
Hope Street
Rotherham
S60 1LH
Secretary Name | Ann Louise Ogley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(1 day after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | C/O Maltby Auto Electrical Services Ltd Hope Street Rotherham S60 1LH |
Director Name | Mr Graham Norbron Ogley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Maltby Auto Electrical Services Ltd Hope Street Rotherham S60 1LH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.maes-group.co.uk/ |
---|
Registered Address | C/O Maltby Auto Electrical Services Ltd Hope Street Rotherham S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
100 at 1 | Graham Norbron Ogley 25.00% Ordinary |
---|---|
100 at 1 | Mark Andrew Ogley 25.00% Ordinary |
100 at 1 | Ms Julie Ann Shore 25.00% Ordinary |
100 at 1 | Richard David Ogley 25.00% Ordinary |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2010 | Application to strike the company off the register (3 pages) |
30 September 2010 | Application to strike the company off the register (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 November 2009 | Director's details changed for Mr Graham Norbron Ogley on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard David Ogley on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Ann Louise Ogley on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Graham Norbron Ogley on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Ann Louise Ogley on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Graham Norbron Ogley on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard David Ogley on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Director's details changed for Richard David Ogley on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Secretary's details changed for Ann Louise Ogley on 1 October 2009 (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 April 2008 | Director's Change of Particulars / richard ogley / 18/03/2008 / HouseName/Number was: , now: 66; Street was: 54 haugh green, now: moorgate road; Post Town was: upper haugh, now: rotherham; Region was: rotherham, now: south yorkshire; Post Code was: S62 7FF, now: S60 2AU (1 page) |
7 April 2008 | Secretary's Change of Particulars / ann ogley / 18/03/2008 / HouseName/Number was: , now: 66; Street was: 54 haugh green, now: moorgate road; Area was: upper haugh, now: ; Post Code was: S62 7FF, now: S60 2AU (1 page) |
7 April 2008 | Director's change of particulars / richard ogley / 18/03/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / ann ogley / 18/03/2008 (1 page) |
27 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
10 February 2007 | Ad 26/01/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
10 February 2007 | Ad 26/01/07--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
10 February 2007 | Ad 26/01/07--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
10 February 2007 | Ad 26/01/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
25 October 2006 | Incorporation (17 pages) |
25 October 2006 | Incorporation (17 pages) |