Rotherham
S61 2EW
Director Name | Brian Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 June 2014) |
Role | Window Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 36 Goathland Drive Sheffield South Yorkshire S13 7TD |
Director Name | Stephen Eagleton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Wepham Close Hayes Middlesex UB4 9YG |
Director Name | Mr Bernard Francis Reilly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Acer Avenue Hayes Middlesex UB4 9NR |
Secretary Name | Shelly Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Wepham Close Hayes Middlesex UB4 9YG |
Director Name | Ha Nom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 September 2008) |
Correspondence Address | Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG |
Registered Address | Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
400 at £1 | Brian Smith 40.00% Ordinary |
---|---|
400 at £1 | Martin Andrew Mayfield 40.00% Ordinary |
200 at £1 | Joan Lyne 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,437 |
Cash | £3,272 |
Current Liabilities | £9,981 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 24 March 2012 (8 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 24 March 2013 (8 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 24 March 2012 (8 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 24 March 2013 (8 pages) |
7 April 2011 | Statement of affairs with form 4.19 (6 pages) |
7 April 2011 | Appointment of a voluntary liquidator (1 page) |
7 April 2011 | Resolutions
|
15 March 2011 | Registered office address changed from Hewitt Allison Accountants Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 15 March 2011 (2 pages) |
19 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2010 | Director's details changed for Martin Andrew Mayfield on 2 May 2010 (2 pages) |
18 October 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for Brian Smith on 2 May 2010 (2 pages) |
18 October 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for Brian Smith on 2 May 2010 (2 pages) |
18 October 2010 | Director's details changed for Martin Andrew Mayfield on 2 May 2010 (2 pages) |
23 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Return made up to 02/05/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Company name changed brimark windows LTD\certificate issued on 22/10/08 (2 pages) |
8 October 2008 | Director appointed martin andrew mayfield (1 page) |
8 October 2008 | Director appointed brian smith (1 page) |
6 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
3 October 2008 | Appointment terminated director ha nom LTD (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 September 2008 | Company name changed tiles n flooring (contracts) LTD\certificate issued on 25/09/08 (2 pages) |
19 September 2008 | Appointment terminated secretary shelly reilly (1 page) |
19 September 2008 | Appointment terminated director stephen eagleton (1 page) |
18 September 2008 | Appointment terminated director bernard reilly (1 page) |
18 September 2008 | Director appointed ha nom LTD (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from unit 1 the argent centre, pump lane, hayes middlesex UB3 3NB (1 page) |
2 May 2007 | Incorporation (12 pages) |