Penistone
South Yorkshire
S36 9FJ
Director Name | Lorraine Anne Royles |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 July 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook House Mortimer Road Cubley Penistone South Yorkshire S36 9FJ |
Secretary Name | Lorraine Anne Royles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 5 years (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook House Mortimer Road Cubley Penistone South Yorkshire S36 9FJ |
Director Name | Mr Ian Kenneth Royles |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook House Mortimer Road Penistone South Yorkshire S36 9FJ |
Director Name | Lorraine Anne Royles |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook House Mortimer Road Cubley Penistone South Yorkshire S36 9FJ |
Secretary Name | Lorraine Anne Royles |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook House Mortimer Road Cubley Penistone South Yorkshire S36 9FJ |
Director Name | Brett Michael Royles |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2009) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodfarm Drive Sheffield South Yorkshire S6 5LW |
Secretary Name | Lorraine Anne Royles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 November 2007) |
Role | Sales Admin |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook House Mortimer Road Cubley Penistone South Yorkshire S36 9FJ |
Secretary Name | Patricia Anne Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2009) |
Role | Accounts Clerk |
Correspondence Address | 47 Ravenscroft Crescent Sheffield South Yorkshire S13 8PQ |
Website | www.genie.co.uk |
---|---|
Telephone | 020 62017120 |
Telephone region | London |
Registered Address | Sheffield Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
1 at 1 | Ian Royles 50.00% Ordinary |
---|---|
1 at 1 | Ms Lorraine Royles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,186 |
Cash | £4,656 |
Current Liabilities | £281,784 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (10 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 10 February 2013 (10 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (10 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 10 February 2012 (9 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (9 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (9 pages) |
9 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
11 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
23 December 2010 | Result of meeting of creditors (2 pages) |
23 December 2010 | Result of meeting of creditors (2 pages) |
14 October 2010 | Statement of affairs with form 2.14B (6 pages) |
14 October 2010 | Statement of affairs with form 2.14B (6 pages) |
13 October 2010 | Amended certificate of constitution of creditors' committee (1 page) |
13 October 2010 | Amended certificate of constitution of creditors' committee (1 page) |
29 September 2010 | Statement of administrator's proposal (24 pages) |
29 September 2010 | Statement of administrator's proposal (24 pages) |
20 August 2010 | Registered office address changed from Sheffield Road Woodhouse Mill Sheffield S13 9WH on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from Sheffield Road Woodhouse Mill Sheffield S13 9WH on 20 August 2010 (2 pages) |
16 August 2010 | Appointment of an administrator (1 page) |
16 August 2010 | Appointment of an administrator (1 page) |
28 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
22 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
22 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
10 July 2009 | Secretary appointed lorraine anne royles (2 pages) |
10 July 2009 | Secretary appointed lorraine anne royles (2 pages) |
10 July 2009 | Appointment terminated secretary patricia marsh (1 page) |
10 July 2009 | Appointment terminated secretary patricia marsh (1 page) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 May 2009 | Appointment terminated director brett royles (1 page) |
8 May 2009 | Appointment terminated director brett royles (1 page) |
9 March 2009 | Director appointed lorraine anne royles (2 pages) |
9 March 2009 | Director appointed lorraine anne royles (2 pages) |
9 March 2009 | Director appointed ian kenneth royles (2 pages) |
9 March 2009 | Director appointed ian kenneth royles (2 pages) |
18 December 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
18 December 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
6 November 2008 | Return made up to 07/09/08; full list of members (3 pages) |
6 November 2008 | Return made up to 07/09/08; full list of members (3 pages) |
21 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
27 November 2007 | Particulars of mortgage/charge (6 pages) |
27 November 2007 | Particulars of mortgage/charge (6 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 October 2007 | Company name changed eligan LIMITED\certificate issued on 09/10/07 (2 pages) |
9 October 2007 | Company name changed eligan LIMITED\certificate issued on 09/10/07 (2 pages) |
7 September 2007 | Incorporation (12 pages) |
7 September 2007 | Incorporation (12 pages) |