Maltby
Rotherham
South Yorkshire
S66 8SL
Secretary Name | Mrs Nicola Gormley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Empire Drive Maltby Rotherham South Yorkshire S66 8SL |
Director Name | Mrs Nicola Gormley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2009(2 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Empire Drive Maltby Rotherham South Yorkshire S66 8SL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Terence Gormley & Nicola Gormley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,122 |
Cash | £3,627 |
Current Liabilities | £89,955 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 31 August 2013 (16 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 31 August 2013 (16 pages) |
8 November 2013 | Liquidators statement of receipts and payments to 31 August 2013 (16 pages) |
1 November 2012 | Liquidators statement of receipts and payments to 31 August 2012 (14 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (14 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (14 pages) |
14 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 September 2011 | Statement of affairs with form 4.19 (9 pages) |
14 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 September 2011 | Statement of affairs with form 4.19 (9 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
22 August 2011 | Registered office address changed from Unit 5 North Anston Business Centre Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from Unit 5 North Anston Business Centre Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ on 22 August 2011 (2 pages) |
2 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 September 2009 | Director appointed nicola gormley (1 page) |
16 September 2009 | Director appointed nicola gormley (1 page) |
10 September 2009 | Secretary's change of particulars nicola gormley logged form (1 page) |
10 September 2009 | Secretary's change of particulars nicola gormley logged form (1 page) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 March 2009 | Secretary's change of particulars / nicola helliwell / 01/12/2008 (2 pages) |
3 March 2009 | Secretary's change of particulars / nicola helliwell / 01/12/2008 (2 pages) |
2 March 2009 | Director's change of particulars / terence gormley / 01/12/2008 (1 page) |
2 March 2009 | Director's change of particulars / terence gormley / 01/12/2008 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: unit 7,, durham street maltby rotherham S66 7ND (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: unit 7,, durham street maltby rotherham S66 7ND (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Incorporation (17 pages) |
23 February 2007 | Incorporation (17 pages) |