Whiston
Rotherham
South Yorkshire
S60 4LL
Director Name | Mr Gary John Whitaker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Colliery Offices Colliery Road Kiveton Park Sheffield S26 6LR |
Secretary Name | Christopher John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Mr Mbuso Dube |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2012) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 15 Haldane Road Haldane Road Rotherham South Yorkshire S65 1LR |
Registered Address | Old Colliery Offices Colliery Road Kiveton Sheffield South Yorkshire S26 6LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Built Up Area | Kiveton Park |
1 at £2k | Scedu 95.24% Social Equity Preference |
---|---|
51 at £1 | Gary John Whitaker 2.43% Ordinary A |
49 at £1 | Community Consortium 2.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£43,434 |
Cash | £7,607 |
Current Liabilities | £51,205 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
30 April 2013 | Termination of appointment of Christopher Edwards as a secretary (1 page) |
12 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Director's details changed for Paul Nevin on 1 February 2012 (2 pages) |
12 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Christopher Edwards as a secretary (1 page) |
12 April 2013 | Director's details changed for Gary John Whitaker on 1 February 2012 (2 pages) |
12 April 2013 | Termination of appointment of Mbuso Dube as a director (1 page) |
12 April 2013 | Director's details changed for Paul Nevin on 1 February 2012 (2 pages) |
12 April 2013 | Director's details changed for Gary John Whitaker on 1 February 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Amended accounts made up to 31 January 2010 (6 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Memorandum and Articles of Association (21 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 May 2011 | Registered office address changed from Unit 1 Dinnington Business Centre Manor Drive Dinnington Sheffield South Yorkshire S25 3QU on 11 May 2011 (1 page) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Memorandum and Articles of Association (21 pages) |
2 July 2009 | Memorandum and Articles of Association (21 pages) |
2 July 2009 | Resolutions
|
2 June 2009 | Director appointed mbuso dube (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from scedu unit 29 53 mowbray street sheffield south yorkshire S3 8EN (1 page) |
24 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
20 September 2007 | Director's particulars changed (1 page) |
8 January 2007 | Incorporation (27 pages) |