Dore
Sheffield
South Yorkshire
S17 3GQ
Director Name | Mrs Samantha Carron Giles |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(1 year after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 May 2017) |
Role | Physio |
Country of Residence | England |
Correspondence Address | 54 Old Hay Close Dore Sheffield S17 3GQ |
Secretary Name | Mr Stephen Nicholas Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(1 year after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 May 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Oldhay Close Dore Sheffield South Yorkshire S17 3GQ |
Secretary Name | Mrs Samantha Carron Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Old Hay Close Dore Sheffield S17 3GQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 01709 370763 |
---|---|
Telephone region | Rotherham |
Registered Address | Unit 56 Moorgate Crofts Business Centre Alma Road Southgrove Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
50 at £1 | Samantha Giles 50.00% Ordinary |
---|---|
50 at £1 | Stephen Giles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (2 pages) |
1 February 2017 | Application to strike the company off the register (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-08
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Director's details changed for Samantha Giles on 10 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Unit 56 Moorgate Crofts Business Centre Southgrove Alma Road Rotherham South Yorkshire S17 3GQ on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from Unit 56 Moorgate Crofts Business Centre Southgrove Alma Road Rotherham South Yorkshire S17 3GQ on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Samantha Giles on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 March 2009 | Director appointed samantha giles (2 pages) |
19 March 2009 | Director appointed samantha giles (2 pages) |
19 March 2009 | Appointment terminated secretary samantha giles (1 page) |
19 March 2009 | Secretary appointed stepehn giles (2 pages) |
19 March 2009 | Return made up to 19/12/08; full list of members (10 pages) |
19 March 2009 | Return made up to 19/12/08; full list of members (10 pages) |
19 March 2009 | Appointment terminated secretary samantha giles (1 page) |
19 March 2009 | Secretary appointed stepehn giles (2 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from leafydale 28 moorgate road sheffield S60 2AG (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from leafydale 28 moorgate road sheffield S60 2AG (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from c/o boden & co 342 glossop road sheffield S10 2HW (1 page) |
1 March 2008 | Secretary appointed samantha giles (2 pages) |
1 March 2008 | Ad 19/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from c/o boden & co 342 glossop road sheffield S10 2HW (1 page) |
1 March 2008 | Ad 19/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 March 2008 | Director appointed stephen nicholas giles (2 pages) |
1 March 2008 | Secretary appointed samantha giles (2 pages) |
1 March 2008 | Director appointed stephen nicholas giles (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
19 December 2007 | Incorporation (14 pages) |
19 December 2007 | Incorporation (14 pages) |