Bramley
Rotherham
S60 1RU
Director Name | Mr Nicolas Link |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Johns Court Bramley Rotherham South Yorkshire S66 5SD |
Secretary Name | Mrs Candice Link |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Johns Court Bramley Rotherham S60 1RU |
Registered Address | Unit 18 Nightingale Court Moorgate Rotherham South Yorkshire S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
6 May 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 May 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
14 April 2010 | Previous accounting period shortened from 30 September 2009 to 30 June 2009 (3 pages) |
14 April 2010 | Previous accounting period shortened from 30 September 2009 to 30 June 2009 (3 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from unit 4 amber business centre rotherham rawmarsh rd, rotherham s yorks S60 1RU (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from unit 4 amber business centre rotherham rawmarsh rd, rotherham s yorks S60 1RU (1 page) |
24 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
7 November 2008 | Return made up to 06/07/08; full list of members (3 pages) |
7 November 2008 | Return made up to 06/07/08; full list of members (3 pages) |
13 June 2008 | Company name changed jewel fire products LTD\certificate issued on 16/06/08 (2 pages) |
13 June 2008 | Company name changed jewel fire products LTD\certificate issued on 16/06/08 (2 pages) |
12 March 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
12 March 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
21 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
21 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
27 July 2007 | Particulars of mortgage/charge (8 pages) |
27 July 2007 | Particulars of mortgage/charge (8 pages) |
24 July 2007 | Company name changed enza (uk) LIMITED\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed enza (uk) LIMITED\certificate issued on 24/07/07 (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 5 st johns court, bramley, rotherham, s yorks S66 3SD (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 5 st johns court, bramley, rotherham, s yorks S66 3SD (1 page) |
6 July 2007 | Incorporation (13 pages) |
6 July 2007 | Incorporation (13 pages) |