Rawmarsh
Rotherham
South Yorkshire
S62 6LD
Director Name | Mr Glenn Colley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Birley Spa Lane Hackenthorpe Sheffield South Yorkshire S12 4EF |
Director Name | Mr Antoni Sawicki |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 High Matlock Avenue Stannington Sheffield South Yorkshire S6 6FZ |
Secretary Name | Mr Glenn Colley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Birley Spa Lane Hackenthorpe Sheffield South Yorkshire S12 4EF |
Director Name | Mortonthorpe Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Secretary Name | Mortonthorpe Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN |
Registered Address | Unit B Toledo Works Neepsend Lane Sheffield S3 8AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
33 at 1 | Antoni Sawicki 33.33% Ordinary |
---|---|
33 at 1 | Glenn Colley 33.33% Ordinary |
33 at 1 | Mark Chesterton 33.33% Ordinary |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Application to strike the company off the register (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
16 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
16 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New secretary appointed;new director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed;new director appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
13 December 2007 | Incorporation (13 pages) |
13 December 2007 | Incorporation (13 pages) |