Rotherham
South Yorkshire
S60 2EN
Director Name | Mrs Adriana Murray |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fusion@Magna Business Centre Magna Way Templeborough Rotherham South Yorkshire S60 1FE |
Secretary Name | Mr Wayne Murray |
---|---|
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fusion@Magna Business Centre Magna Way Rotherham South Yorkshire S60 1FE |
Director Name | Teresa Taylor |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
Secretary Name | Sharon Mitchell |
---|---|
Status | Resigned |
Appointed | 03 January 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2013) |
Role | Company Director |
Correspondence Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
Registered Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Adriana Sharleen Murray 75.00% Ordinary |
---|---|
25 at £1 | Wayne Murray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,114 |
Cash | £29 |
Current Liabilities | £27,448 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
24 July 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (3 pages) |
23 December 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 December 2013 | Termination of appointment of Sharon Mitchell as a secretary (1 page) |
22 December 2013 | Termination of appointment of Sharon Mitchell as a secretary (1 page) |
22 December 2013 | Termination of appointment of Teresa Taylor as a director (1 page) |
22 December 2013 | Appointment of Mrs Adriana Murray as a director (2 pages) |
22 December 2013 | Termination of appointment of Teresa Taylor as a director (1 page) |
9 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Registered office address changed from the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 24B Bernard Shaw House Knatchbull Road London NW10 8LA United Kingdom on 24 December 2012 (1 page) |
13 September 2012 | Registered office address changed from the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 13 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Adriana Murray as a director (1 page) |
13 September 2012 | Termination of appointment of Wayne Murray as a secretary (1 page) |
13 September 2012 | Appointment of Sharon Mitchell as a secretary (1 page) |
13 September 2012 | Appointment of Teresa Taylor as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 December 2011 | Director's details changed for Mrs Adriana Sharleen Murray on 1 January 2011 (3 pages) |
16 December 2011 | Director's details changed for Mrs Adriana Sharleen Murray on 1 January 2011 (3 pages) |
16 December 2011 | Secretary's details changed for Mr Wayne Murray on 1 January 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Mr Wayne Murray on 1 January 2011 (2 pages) |
16 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 July 2010 | Registered office address changed from Suite 1 a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 27 July 2010 (2 pages) |
15 December 2009 | Director's details changed for Miss Adriana Taylor on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Miss Adriana Taylor on 1 October 2009 (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 7 oates street kimberworth rotherham south yorkshire S61 1SJ united kingdom (1 page) |
25 November 2008 | Incorporation (13 pages) |