Rotherham
South Yorkshire
S61 4QN
Director Name | Mr Craig Chatterton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2012) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 21 Blackmoor Crescent Brinsworth Rotherham South Yorkshire S60 5AS |
Director Name | Mr Stephen Lawson Eric Osborne |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 2012) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Axholme House, North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Mr Darren Lee Bayliss |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Axholme House, North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Acd Transport Ginhouse Lane Rotherham South Yorkshire S61 4QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Wingfield |
Built Up Area | Sheffield |
1 at £1 | Paterick Bayliss 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Axholme House, North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to Acd Transport Ginhouse Lane Rotherham South Yorkshire S61 4QN on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 (1 page) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Termination of appointment of Stephen Osborne as a director (1 page) |
13 September 2012 | Termination of appointment of Darren Bayliss as a director (1 page) |
13 September 2012 | Appointment of Mr Patrrick George Bayliss as a director (2 pages) |
11 September 2012 | Appointment of Mr Darren Lee Bayliss as a director (2 pages) |
2 July 2012 | Termination of appointment of Craig Chatterton as a director (1 page) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 July 2012 | Company name changed a c decorators LIMITED\certificate issued on 02/07/12
|
2 July 2012 | Appointment of Mr Stephen Lawson Eric Osborne as a director (2 pages) |
20 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
19 October 2010 | Director's details changed for Craig Chatterton on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Craig Chatterton on 1 October 2009 (2 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
24 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (1 page) |
26 September 2007 | Incorporation (10 pages) |