Bramley
Rotherham
South Yorkshire
S66 2SF
Director Name | Mr Richard Gill |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 134 Main Street Bramley Rotherham South Yorkshire S66 2SF |
Director Name | Ms Gillian Norris |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Osborne Road Kiveton Park Sheffield South Yorkshire S26 6PQ |
Director Name | Mr Darryl Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Hawthornes Beighton Sheffield S20 1WA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 52a High Street Beighton Sheffield S20 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Allyson Gill 25.00% Ordinary |
---|---|
25 at £1 | Darryl Jackson 25.00% Ordinary |
25 at £1 | Gillian Norris 25.00% Ordinary |
25 at £1 | Mr Richard Gill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,164 |
Current Liabilities | £43,164 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 July 2010 | Director's details changed for Allyson Gill on 30 November 2009 (2 pages) |
26 July 2010 | Appointment of Mr Darryl Jackson as a director (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Allyson Gill on 30 November 2009 (2 pages) |
26 July 2010 | Appointment of Mr Darryl Jackson as a director (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Registered office address changed from 27 the Hawthornes Beighton Sheffield S20 1WA on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 27 the Hawthornes Beighton Sheffield S20 1WA on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Mr Richard Gill on 30 November 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Richard Gill on 30 November 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
23 October 2008 | Director appointed gillain norris (2 pages) |
23 October 2008 | Director appointed gillain norris (2 pages) |
30 September 2008 | Director appointed allyson gill (2 pages) |
30 September 2008 | Director appointed richard gill (2 pages) |
30 September 2008 | Director appointed richard gill (2 pages) |
30 September 2008 | Director appointed allyson gill (2 pages) |
4 August 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
4 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 August 2008 | Incorporation (9 pages) |
4 August 2008 | Incorporation (9 pages) |