Rotherham
South Yorkshire
S61 2AB
Director Name | Clive Davison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kings Court Rotherham S60 3AL |
Director Name | John William Tales |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Fulton Road Walkley Sheffield S6 3JN |
Registered Address | 162 Upper Wortley Road Rotherham South Yorkshire S61 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Keppel |
Built Up Area | Sheffield |
75 at £1 | Christopher William Windle 75.00% Ordinary |
---|---|
25 at £1 | Lucas Davison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,960 |
Cash | £36,527 |
Current Liabilities | £240,478 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2013 | Registered office address changed from Design House 27 Chesterfield Road Dronfield Derbyshire S18 2WZ England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Design House 27 Chesterfield Road Dronfield Derbyshire S18 2WZ England on 23 May 2013 (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Application to strike the company off the register (3 pages) |
2 May 2013 | Application to strike the company off the register (3 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
20 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Director's details changed for Christopher William Windle on 6 November 2010 (2 pages) |
28 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Christopher William Windle on 6 November 2010 (2 pages) |
28 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Christopher William Windle on 6 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 8 November 2010 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (2 pages) |
9 February 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (2 pages) |
4 February 2010 | Particulars of variation of rights attached to shares (1 page) |
4 February 2010 | Particulars of variation of rights attached to shares (1 page) |
26 January 2010 | Registered office address changed from Design House 27 Chesterfield Road Dronfield S18 2WZ on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Design House 27 Chesterfield Road Dronfield S18 2WZ on 26 January 2010 (1 page) |
18 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (10 pages) |
18 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (10 pages) |
18 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (10 pages) |
4 June 2009 | Appointment terminated director john tales (1 page) |
4 June 2009 | Appointment Terminated Director john tales (1 page) |
10 January 2009 | Appointment terminated director clive davison (1 page) |
10 January 2009 | Appointment Terminated Director clive davison (1 page) |
28 December 2008 | Director appointed john tales (2 pages) |
28 December 2008 | Director appointed john tales (2 pages) |
6 November 2008 | Incorporation (17 pages) |
6 November 2008 | Incorporation (17 pages) |