Congleton
Cheshire
CW12 4YL
Director Name | Mr Andrew Russell Patterson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Director Name | Andrew Sidaway |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Cable Installer |
Correspondence Address | 36 The Wharf Knottingley West Yorkshire WF11 8BT |
Website | sandscabling.co.uk |
---|
Registered Address | Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
200 at £0.5 | Mway Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,678 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (1 page) |
26 January 2017 | Application to strike the company off the register (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Register inspection address has been changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN England to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE (1 page) |
25 June 2015 | Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 25 June 2015 (1 page) |
25 June 2015 | Register inspection address has been changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN England to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE (1 page) |
25 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 25 June 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Register inspection address has been changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom (1 page) |
2 May 2014 | Register inspection address has been changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom (1 page) |
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 April 2014 | Appointment of Andrew Russell Patterson as a director (3 pages) |
11 April 2014 | Appointment of Andrew Russell Patterson as a director (3 pages) |
26 March 2014 | Termination of appointment of Andrew Sidaway as a director (2 pages) |
26 March 2014 | Registered office address changed from Unit 6B Ferrybridge Industrial Estate Fishergate Knottingley West Yorkshire WF11 8JR United Kingdom on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from Unit 6B Ferrybridge Industrial Estate Fishergate Knottingley West Yorkshire WF11 8JR United Kingdom on 26 March 2014 (2 pages) |
26 March 2014 | Termination of appointment of Andrew Sidaway as a director (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Registered office address changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom on 7 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Register(s) moved to registered inspection location (1 page) |
25 April 2012 | Register(s) moved to registered inspection location (1 page) |
25 April 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Register inspection address has been changed (1 page) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Secretary's details changed for Aileen Marie Markin on 1 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Aileen Marie Markin on 1 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Aileen Marie Markin on 1 January 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Andrew Sidaway on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Andrew Sidaway on 11 January 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Director's details changed for Andrew Sidaway on 19 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Andrew Sidaway on 19 October 2010 (2 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Registered office address changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1ST on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1ST on 12 April 2010 (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
4 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / aileen markin / 21/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / aileen markin / 21/05/2008 (1 page) |
3 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
3 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 23 balmoral drive knottingley west yorkshire WS11 8RQ (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 23 balmoral drive knottingley west yorkshire WS11 8RQ (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | Company name changed s & s cabeling LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed s & s cabeling LIMITED\certificate issued on 25/04/07 (2 pages) |
4 April 2007 | Location of register of members (non legible) (1 page) |
4 April 2007 | Location of register of members (non legible) (1 page) |
3 April 2007 | Incorporation (30 pages) |
3 April 2007 | Ad 03/04/07-03/04/07 £ si [email protected]=37 £ ic 62/99 (1 page) |
3 April 2007 | Ad 03/04/07-03/04/07 £ si [email protected]=37 £ ic 62/99 (1 page) |
3 April 2007 | Incorporation (30 pages) |