Bramley
Rotherham
South Yorkshire
S66 3TB
Director Name | Mrs Angela Mary Gaskell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chestnut Road Swallownest Sheffield South Yorkshire S26 4SJ |
Director Name | Stacey Louise Gaskell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2009) |
Role | Hairdresser |
Correspondence Address | 60 Lyminton Lane Treeton Rotherham South Yorkshire S60 5UG |
Registered Address | Armstrong Watson Central House Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | -£16,458 |
Current Liabilities | £150,672 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 7 May 2017 (overdue) |
---|
29 October 2010 | Statement of affairs with form 4.19 (17 pages) |
---|---|
18 October 2010 | Resolutions
|
18 October 2010 | Appointment of a voluntary liquidator (1 page) |
24 September 2010 | Registered office address changed from Unit 5 Neepsen Industrial Estate 80 Parkwood Road Sheffield South Yorkshire S3 8AG on 24 September 2010 (2 pages) |
22 June 2010 | Director's details changed for Lee John Gaskell on 23 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2009 | Appointment terminated director stacey gaskell (1 page) |
12 February 2009 | Director appointed lee john gaskell (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from unit 5 neepsend industrial estate 80 parkwood road sheffield S3 8AG united kingdom (1 page) |
26 June 2008 | Director appointed stacey louise gaskell (2 pages) |
26 June 2008 | Appointment terminated director angela gaskell (1 page) |
23 April 2008 | Incorporation (15 pages) |