Kilnhurst
Mexborough
South Yorkshire
S64 5TH
Director Name | Graham Goodinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gorehill Close Wath Upon Dearne Rotherham South Yorkshire S63 7DS |
Secretary Name | Mrs Leanne Marie Tansey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kestrel Way Wokingham Berkshire RG41 3HA |
Director Name | Mr Melvyn Lee Goodinson |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gorehill Close Wath Upon Dearne Rotherham South Yorkshire S63 7DS |
Director Name | Mr Paul Ashton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2011) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | Walls End Todwick Grange Todwick Sheffield South Yorkshire S26 1JQ |
Director Name | Mr Andrew John Hale |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2011) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maltkiln Farm Court Braithwell Rotherham South Yorkshire S66 7AP |
Director Name | Mark Andrew Bethell |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dobson Street London SE1 8XH |
Registered Address | 11a Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Silverwood |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2011 | Termination of appointment of Paul Ashton as a director (1 page) |
21 October 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Registered office address changed from Unit 1a Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Termination of appointment of Andrew John Hale as a director on 2 August 2011 (1 page) |
21 October 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Registered office address changed from Unit 1a Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5TH United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Termination of appointment of Andrew Hale as a director (1 page) |
21 October 2011 | Termination of appointment of Paul Ashton as a director on 2 August 2011 (1 page) |
13 October 2011 | Appointment of Mr Paul Armstrong as a director on 12 July 2010 (2 pages) |
13 October 2011 | Termination of appointment of Mark Bethell as a director (1 page) |
13 October 2011 | Appointment of Mr Paul Armstrong as a director (2 pages) |
13 October 2011 | Termination of appointment of Mark Andrew Bethell as a director on 12 September 2011 (1 page) |
10 October 2011 | Registered office address changed from 12 Dobson Street London SE1 8XH on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 12 Dobson Street London SE1 8XH on 10 October 2011 (1 page) |
17 August 2011 | Registered office address changed from Nlti House Wortley Road Rotherham South Yorkshire S61 1LZ on 17 August 2011 (2 pages) |
17 August 2011 | Appointment of Mark Andrew Bethell as a director (3 pages) |
17 August 2011 | Appointment of Mark Andrew Bethell as a director (3 pages) |
17 August 2011 | Termination of appointment of Andrew Hale as a director (2 pages) |
17 August 2011 | Termination of appointment of Andrew Hale as a director (2 pages) |
17 August 2011 | Termination of appointment of Paul Ashton as a director (2 pages) |
17 August 2011 | Termination of appointment of Paul Ashton as a director (2 pages) |
17 August 2011 | Registered office address changed from Nlti House Wortley Road Rotherham South Yorkshire S61 1LZ on 17 August 2011 (2 pages) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 November 2010 | Termination of appointment of Leanne Tansey as a secretary (2 pages) |
1 November 2010 | Registered office address changed from 6 Gorehill Close, Wath upon Dearne, Rotherham South Yorkshire S63 7DS on 1 November 2010 (2 pages) |
1 November 2010 | Appointment of Mr Paul Ashton as a director (3 pages) |
1 November 2010 | Appointment of Andrew John Hale as a director (3 pages) |
1 November 2010 | Registered office address changed from 6 Gorehill Close, Wath upon Dearne, Rotherham South Yorkshire S63 7DS on 1 November 2010 (2 pages) |
1 November 2010 | Termination of appointment of Leanne Tansey as a secretary (2 pages) |
1 November 2010 | Appointment of Mr Paul Ashton as a director (3 pages) |
1 November 2010 | Termination of appointment of Melvyn Goodinson as a director (1 page) |
1 November 2010 | Appointment of Andrew John Hale as a director (3 pages) |
1 November 2010 | Termination of appointment of Melvyn Goodinson as a director (1 page) |
1 November 2010 | Registered office address changed from 6 Gorehill Close, Wath upon Dearne, Rotherham South Yorkshire S63 7DS on 1 November 2010 (2 pages) |
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Company name changed general wholesale metallum services LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Company name changed general wholesale metallum services LIMITED\certificate issued on 25/10/10
|
6 October 2010 | Resolutions
|
6 October 2010 | Company name changed srg h&s training & advisory services LTD\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Change of name notice (2 pages) |
22 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Melvyn Lee Goodinson on 26 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Melvyn Lee Goodinson on 26 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
23 May 2008 | Secretary's change of particulars / leanne tansey / 01/01/2008 (1 page) |
23 May 2008 | Secretary's Change of Particulars / leanne tansey / 01/01/2008 / HouseName/Number was: , now: 11; Street was: 68 hastings way, now: kestrel way; Post Town was: billingham, now: wokingham; Region was: cleveland, now: berkshire; Post Code was: TS23 3ED, now: RG41 3HA; Country was: , now: united kingdom (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
26 February 2007 | Incorporation (14 pages) |
26 February 2007 | Incorporation (14 pages) |