Scholes
Rotherham
South Yorkshire
S61 2XX
Secretary Name | Lucy Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Hill View Road Kimberworth Rotherham South Yorkshire S61 2BN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Arnold House 115 Blackburn Road Rotherham South Yorkshire S61 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | Registered office address changed from 84 Queen Street Sheffield South Yorkshire S1 2DW on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 84 Queen Street Sheffield South Yorkshire S1 2DW on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 84 Queen Street Sheffield South Yorkshire S1 2DW on 4 June 2013 (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Registered office address changed from Arnold House 115 Blackburn Road Rotherham South Yorkshire S61 2DW on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from Arnold House 115 Blackburn Road Rotherham South Yorkshire S61 2DW on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from Arnold House 115 Blackburn Road Rotherham South Yorkshire S61 2DW on 4 February 2013 (2 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 June 2010 | Director's details changed for Lorraine O'hara on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Lorraine O'hara on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Lorraine O'hara on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 August 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 August 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 41 pledwick crescent wakefield west yorkshire WF2 6DG (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 41 pledwick crescent wakefield west yorkshire WF2 6DG (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (6 pages) |
9 May 2007 | Incorporation (6 pages) |