Sheffield Road Hoyland Common
Barnsley
S74 0EF
Director Name | Jonathan David Strutt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Helens Street Elsecar Barnsley South Yorkshire S74 8BH |
Director Name | Paul Anthony Strutt |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Helens Street Elsecar Barnsley South Yorkshire S74 8BH |
Secretary Name | Mr Graham Rodney Kidd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage Longley Springs Sheffield Road Hoyland Common Barnsley S74 0EF |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 September 2011 | Annual return made up to 26 June 2011 no member list (5 pages) |
14 September 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield Yorkshire S1 4RE on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from The Masters House 92a Arundel Street Sheffield Yorkshire S1 4RE on 14 September 2011 (1 page) |
14 September 2011 | Annual return made up to 26 June 2011 no member list (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Jonathan David Strutt on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Jonathan David Strutt on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Paul Anthony Strutt on 1 October 2009 (2 pages) |
3 July 2010 | Annual return made up to 26 June 2010 no member list (4 pages) |
3 July 2010 | Director's details changed for Paul Anthony Strutt on 1 October 2009 (2 pages) |
3 July 2010 | Annual return made up to 26 June 2010 no member list (4 pages) |
3 July 2010 | Director's details changed for Jonathan David Strutt on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Paul Anthony Strutt on 1 October 2009 (2 pages) |
27 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 July 2009 | Annual return made up to 26/06/09 (3 pages) |
31 July 2009 | Annual return made up to 26/06/09 (3 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2009 | Director and secretary's change of particulars / graham kidd / 02/03/2009 (1 page) |
2 March 2009 | Annual return made up to 26/06/08 (3 pages) |
2 March 2009 | Annual return made up to 26/06/08 (3 pages) |
2 March 2009 | Director and Secretary's Change of Particulars / graham kidd / 02/03/2009 / Date of Birth was: 14-Jan-1978, now: 14-Jan-1969; HouseName/Number was: , now: spring cottage (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from unit 11 canklow meadows industrial estate rotherham south YORKSHIRES60 2XL (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from unit 11 canklow meadows industrial estate rotherham south YORKSHIRES60 2XL (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | Incorporation (27 pages) |