Romsley
West Midlands
B62 0NU
Secretary Name | Mr Anthony J Vale |
---|---|
Status | Closed |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 St. Kenelms Road Romsley West Midlands B62 0NU |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Anne Vale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,688 |
Current Liabilities | £18,688 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 June 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 June 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 16 October 2014 (17 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (17 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (17 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (12 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 16 October 2013 (12 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (12 pages) |
25 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
25 June 2013 | Insolvency:order of court appointing lisa jane hogg as liquidator of the company (13 pages) |
25 June 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | Insolvency:order of court appointing lisa jane hogg as liquidator of the company (13 pages) |
25 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 October 2012 | Registered office address changed from C/O J Shaw Accountancy Ltd 24 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from C/O J Shaw Accountancy Ltd 24 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom on 30 October 2012 (1 page) |
29 October 2012 | Statement of affairs with form 4.19 (5 pages) |
29 October 2012 | Statement of affairs with form 4.19 (5 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Appointment of a voluntary liquidator (1 page) |
29 October 2012 | Resolutions
|
29 October 2012 | Appointment of a voluntary liquidator (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Registered office address changed from Offices of Hanson Burnells 3Rd Floor 15-19 Church Road Stanmore Middlesex HA7 4AR Uk on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Offices of Hanson Burnells 3Rd Floor 15-19 Church Road Stanmore Middlesex HA7 4AR Uk on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Offices of Hanson Burnells 3Rd Floor 15-19 Church Road Stanmore Middlesex HA7 4AR Uk on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Director's details changed for Mrs Nanne Vale on 12 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mrs Nanne Vale on 12 May 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 August 2009 | Return made up to 12/05/09; full list of members (3 pages) |
11 August 2009 | Return made up to 12/05/09; full list of members (3 pages) |
4 June 2008 | Company name changed romsley daycare nursery LIMITED\certificate issued on 05/06/08 (2 pages) |
4 June 2008 | Company name changed romsley daycare nursery LIMITED\certificate issued on 05/06/08 (2 pages) |
12 May 2008 | Incorporation (16 pages) |
12 May 2008 | Incorporation (16 pages) |