Company NameNemesis G Yorkshire Limited
Company StatusDissolved
Company Number06269763
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGareth Osborne
NationalityBritish
StatusClosed
Appointed02 January 2008(7 months after company formation)
Appointment Duration5 years, 1 month (closed 06 February 2013)
RoleManager
Correspondence Address27 High Street
Rotherham
South Yorkshire
S60 1PT
Director NameJonathan Johnson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 06 February 2013)
RoleManager
Correspondence Address485 Middlewood Road
Sheffield
South Yorkshire
S6 1TL
Director NameJulia Johnson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 06 February 2013)
RoleManager
Correspondence Address485 Middlewood Road
Sheffield
South Yorkshire
S6 1TL
Secretary NameJonathan Johnson
NationalityBritish
StatusClosed
Appointed07 April 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 06 February 2013)
RoleManager
Correspondence Address485 Middlewood Road
Sheffield
South Yorkshire
S6 1TL
Director NameGareth Osborne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleManager
Correspondence Address27 High Street
Rotherham
South Yorkshire
S60 1PT
Director NamePaul Sandford
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleManager
Correspondence Address29 High Street
Rotherham
South Yorkshire
S60 1PT
Secretary NamePaul Sandford
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleManager
Correspondence Address27 High Street
Maltby
Rotherham
South Yorkshire
S66 8LG
Director NameMartin Dennis Booker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(6 months after company formation)
Appointment Duration11 months (resigned 29 October 2008)
RoleManager
Correspondence Address33 Smith Square
Doncaster
South Yorkshire
DN4 0SS
Secretary NamePaul Sandford
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleManager
Correspondence Address27 High Street
Maltby
Rotherham
South Yorkshire
S66 8LG
Director NameMr Robert David Maw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Farndale Road
Sheffield
South Yorkshire
S6 1SH

Location

Registered AddressThe Wesley Centre
Blyth Road
Rotherham
South Yorkshire
S66 8JD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 November 2012Completion of winding up (1 page)
6 November 2012Completion of winding up (1 page)
7 September 2010Order of court to wind up (2 pages)
7 September 2010Order of court to wind up (2 pages)
27 April 2010Restoration by order of the court (2 pages)
27 April 2010Restoration by order of the court (2 pages)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Director and secretary appointed jonathan johnson (2 pages)
21 April 2009Director appointed julia johnson (2 pages)
21 April 2009Appointment terminated director robert maw (1 page)
21 April 2009Appointment terminate, director and secretary paul sanford logged form (1 page)
21 April 2009Director appointed julia johnson (2 pages)
21 April 2009Director and secretary appointed jonathan johnson (2 pages)
21 April 2009Appointment Terminated Director robert maw (1 page)
21 April 2009Appointment Terminate, Director And Secretary Paul Sanford Logged Form (1 page)
6 November 2008Appointment Terminated Director martin booker (2 pages)
6 November 2008Director appointed robert maw (2 pages)
6 November 2008Director appointed robert maw (2 pages)
6 November 2008Appointment terminated director martin booker (2 pages)
14 October 2008Return made up to 05/06/08; full list of members (7 pages)
14 October 2008Return made up to 05/06/08; full list of members (7 pages)
8 October 2008Registered office changed on 08/10/2008 from 29 high street, maltby rotherham south yorkshire S66 8LG (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 29 high street, maltby rotherham south yorkshire S66 8LG (2 pages)
8 October 2008Secretary appointed paul sandford (2 pages)
8 October 2008Appointment terminated secretary paul sandford (2 pages)
8 October 2008Appointment Terminated Secretary paul sandford (2 pages)
8 October 2008Secretary appointed paul sandford (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: 27 high street maltby rotherham south yorkshire S66 8LG (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008Registered office changed on 03/01/08 from: 27 high street maltby rotherham south yorkshire S66 8LG (1 page)
3 January 2008Registered office changed on 03/01/08 from: 29 high street maltby rotherham south yorkshire S66 8LG (1 page)
3 January 2008Registered office changed on 03/01/08 from: 29 high street maltby rotherham south yorkshire S66 8LG (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
5 June 2007Incorporation (18 pages)
5 June 2007Incorporation (18 pages)