Sunnyside
Rotherham
South Yorkshire
S66 3SE
Director Name | Mr John Andrews |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239a Doncaster Road Rotherham S65 2DE |
Secretary Name | Mr Adrian Paul Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gaunt Road Bramley Rotherham South Yorkshire S66 3YL |
Registered Address | 20 Orgreave Close Sheffield S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
50 at £1 | Emma Benton 50.00% Ordinary |
---|---|
50 at £1 | John Andrews 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2018 | Application to strike the company off the register (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 April 2017 | Registered office address changed from Office 22 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham S65 1Sls65 1Sl to 20 Orgreave Close Sheffield S13 9NP on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Office 22 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham S65 1Sls65 1Sl to 20 Orgreave Close Sheffield S13 9NP on 26 April 2017 (1 page) |
5 April 2017 | Director's details changed for Mr John Andrews on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr John Andrews on 5 April 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 November 2013 | Registered office address changed from 12 Silverwood Close Woodlaithes Rotherham S66 3SE S66 3SE England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 12 Silverwood Close Woodlaithes Rotherham S66 3SE S66 3SE England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 12 Silverwood Close Woodlaithes Rotherham S66 3SE S66 3SE England on 4 November 2013 (1 page) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Register inspection address has been changed from Office 14 the Store Room Eastwood Trading Estate S65 1SL South Yorkshire S65 1SL United Kingdom (1 page) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Register inspection address has been changed from Office 14 the Store Room Eastwood Trading Estate S65 1SL South Yorkshire S65 1SL United Kingdom (1 page) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Mrs Emma Louise Benton on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr John Andrews on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr John Andrews on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mrs Emma Louise Benton on 20 March 2013 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from 47 Gaunt Road Bramley Rotherham S66 3YL on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 47 Gaunt Road Bramley Rotherham S66 3YL on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mrs Emma Louise Harvey on 1 October 2011 (2 pages) |
8 March 2012 | Registered office address changed from 47 Gaunt Road Bramley Rotherham S66 3YL on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mrs Emma Louise Harvey on 1 October 2011 (2 pages) |
8 March 2012 | Director's details changed for Mrs Emma Louise Harvey on 1 October 2011 (2 pages) |
8 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Termination of appointment of Adrian Harvey as a secretary (1 page) |
20 September 2011 | Termination of appointment of Adrian Harvey as a secretary (1 page) |
27 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 January 2011 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Appointment of Mr John Andrews as a director (2 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Appointment of Mr John Andrews as a director (2 pages) |
3 March 2009 | Incorporation (16 pages) |
3 March 2009 | Incorporation (16 pages) |