Gildingwells
Worksop
South Yorkshire
S81 8DB
Secretary Name | Mr Mark Lincoln Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farm Gildingwells Worksop South Yorkshire S81 8DB |
Director Name | Mr Matthew Richard Lidster |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel Road Poole Dorset BH14 0JU |
Director Name | Richard John Mason |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Cedars Little Top Lane Lound Nottinghamshire DN22 8RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
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 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
5 April 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Termination of appointment of Richard Mason as a director (1 page) |
22 November 2010 | Termination of appointment of Richard Mason as a director (1 page) |
24 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Richard John Mason on 7 June 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Richard John Mason on 7 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Richard John Mason on 7 June 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Return made up to 07/06/09; full list of members (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Return made up to 07/06/09; full list of members (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 October 2008 | Appointment Terminated Director matthew lidster (1 page) |
17 October 2008 | Appointment terminated director matthew lidster (1 page) |
23 September 2008 | Return made up to 07/06/08; full list of members (7 pages) |
23 September 2008 | Return made up to 07/06/08; full list of members (7 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
7 June 2007 | Incorporation (16 pages) |
7 June 2007 | Incorporation (16 pages) |