Wickersley
Rotherham
South Yorkshire
S66 1AJ
Director Name | Mr Trevor John Tonks |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clifton Grove Rotherham South Yorkshire S65 2AZ |
Secretary Name | Mr Victor Hudspeth |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Hollow 3 Brecklands Wickersley Rotherham South Yorkshire S66 1AJ |
Director Name | Mr David Robert James |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 8 Carrick Bay View Colby Iom IM9 4DD |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Cottage Kirkby Overblow Harrogate Yorkshire HG3 1HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rj Manufacture Limited Ivanhoe Bus. Pk. Wortley Road Rotherham South Yorkshire S61 1LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
50 at £1 | Rj Heads LTD 50.00% Ordinary |
---|---|
35 at £1 | Ubh International LTD 35.00% Ordinary |
15 at £1 | Ivanhoe Property Development Holdings LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,639 |
Cash | £215,204 |
Current Liabilities | £35,167 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 20 September 2016 (overdue) |
---|
5 March 2020 | Restoration by order of the court (2 pages) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Application to strike the company off the register (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 April 2015 | Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
9 April 2015 | Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
17 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (11 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (11 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
29 September 2008 | Director and secretary's change of particulars / victor hudspeth / 02/02/2008 (1 page) |
29 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
29 September 2008 | Director and secretary's change of particulars / victor hudspeth / 02/02/2008 (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Incorporation (16 pages) |
6 September 2007 | Incorporation (16 pages) |