Wickersley
Rotherham
S66 2BL
Secretary Name | Diane Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Bawtry Road Wickersley Rotherham S66 2BL |
Registered Address | Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£17,979 |
Cash | £2,147 |
Current Liabilities | £64,155 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 March 2015 | Registered office address changed from 119 Bawtry Road Wickersley Rotherham S66 2BL to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 13 March 2015 (2 pages) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Statement of affairs with form 4.19 (5 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
16 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 January 2009 | Appointment terminated secretary diane collinson (1 page) |
8 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
16 May 2007 | Incorporation (19 pages) |