Bowbridge Close
Rotherham
South Yorkshire
S60 1BY
Director Name | Mr Mark Palmer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 St Marys Walk Boat Lane Sprotborough Doncaster South Yorkshire DN5 7NZ |
Director Name | Stewart Whitehead |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Lodge Denaby Lane Old Denaby Doncaster South Yorkshire DN12 4LE |
Director Name | Mrs Rebecca Anne Williams |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 13 December 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Registered Address | Unit C7 Broadmarsh Business Park Bowbridge Close Rotherham South Yorkshire S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
100 at £1 | James Lee Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,601 |
Current Liabilities | £8,601 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
17 January 2012 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 17 January 2012 (1 page) |
3 January 2012 | Termination of appointment of Stewart Whitehead as a director on 13 December 2011 (1 page) |
3 January 2012 | Termination of appointment of Rebecca Williams as a director (1 page) |
3 January 2012 | Appointment of Mr James Lee Douglas as a director (2 pages) |
3 January 2012 | Appointment of Mr James Lee Douglas as a director on 13 December 2011 (2 pages) |
3 January 2012 | Termination of appointment of Rebecca Anne Williams as a director on 13 December 2011 (1 page) |
3 January 2012 | Termination of appointment of Stewart Whitehead as a director (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 March 2011 | Appointment of Mrs Rebecca Anne Williams as a director (2 pages) |
23 March 2011 | Appointment of Mrs Rebecca Anne Williams as a director (2 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 April 2010 | Director's details changed for Stewart Whitehead on 8 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Stewart Whitehead on 8 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Stewart Whitehead on 8 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Unit 12 Manvers House Pioneer Way Wath upon Dearne Rotherham South Yorkshire S63 7JZ on 17 February 2010 (1 page) |
17 February 2010 | Termination of appointment of Mark Palmer as a director (1 page) |
17 February 2010 | Termination of appointment of Mark Palmer as a director (1 page) |
17 February 2010 | Registered office address changed from Unit 12 Manvers House Pioneer Way Wath upon Dearne Rotherham South Yorkshire S63 7JZ on 17 February 2010 (1 page) |
24 April 2009 | Director appointed stewart whitehead (1 page) |
24 April 2009 | Director appointed stewart whitehead (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from unit 41 century business centre century park rotherham south yorkshire S63 5DA (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from unit 41 century business centre century park rotherham south yorkshire S63 5DA (1 page) |
9 February 2009 | Incorporation (13 pages) |
9 February 2009 | Incorporation (13 pages) |