Rotherham
South Yorkshire
S61 2AZ
Secretary Name | Kelly Rebecca Appleyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Farm View Road Rotherham South Yorkshire S61 2AZ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
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 |
Year | 2011 |
---|---|
Net Worth | -£48,090 |
Cash | £3,576 |
Current Liabilities | £117,818 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 1 June 2017 (overdue) |
---|
22 April 2014 | Restoration by order of the court (3 pages) |
---|---|
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Statement of affairs with form 4.19 (7 pages) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Registered office address changed from 15 Clough Road Masborough Rotherham South Yorkshire S61 1RE on 28 September 2012 (2 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Michael Ian Appleyard on 18 May 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Return made up to 27/02/08; full list of members (6 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 28 farm view road rotherham south yorkshire S61 2AZ (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Ad 27/02/07--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Ad 27/02/07--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: ocs LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 February 2007 | Incorporation (18 pages) |