Sheffield
South Yorkshire
S9 2TJ
Director Name | Mrs Diane Jane Senior |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Parsley Hay Gardens Sheffield South Yorkshire S13 8NN |
Director Name | Mr Michael Kenneth Ebury |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 & 5 Coleford Road Sheffield S9 5NF |
Director Name | Mr Kevin Bloodworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 & 5 Coleford Road Sheffield S9 5NF |
Director Name | Mr Kenneth Barry Shorland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ |
Website | www.rbcsource.com |
---|
Registered Address | Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £1 | Robert Senior 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,859 |
Cash | £10,523 |
Current Liabilities | £19,382 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Termination of appointment of Kenneth Barry Shorland as a director on 8 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Kenneth Barry Shorland as a director on 8 September 2017 (1 page) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Registered office address changed from Unit 4 & 5 Coleford Road Sheffield S9 5NF to Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Unit 4 & 5 Coleford Road Sheffield S9 5NF to Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ on 9 December 2016 (1 page) |
24 August 2016 | Director's details changed for Mr Robert Andrew Senior on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Robert Andrew Senior on 24 August 2016 (2 pages) |
15 April 2016 | Annual return made up to 4 March 2016 Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 4 March 2016 Statement of capital on 2016-04-15
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Register inspection address has been changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY to Units 4 & 5 Coleford Road Business Park Darnall Sheffield South Yorkshire S9 5NF (1 page) |
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register inspection address has been changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY to Units 4 & 5 Coleford Road Business Park Darnall Sheffield South Yorkshire S9 5NF (1 page) |
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 February 2015 | Appointment of Mr Kenneth Barry Shorland as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Kenneth Barry Shorland as a director on 10 February 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Director's details changed for Mr Robert Andrew Senior on 23 September 2013 (2 pages) |
1 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Director's details changed for Mr Robert Andrew Senior on 23 September 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of Kevin Bloodworth as a director (1 page) |
15 October 2012 | Termination of appointment of Michael Ebury as a director (1 page) |
15 October 2012 | Termination of appointment of Kevin Bloodworth as a director (1 page) |
15 October 2012 | Termination of appointment of Michael Ebury as a director (1 page) |
3 October 2012 | Company name changed direct sourcing services (uk) LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed direct sourcing services (uk) LIMITED\certificate issued on 03/10/12
|
2 October 2012 | Company name changed i-cosmetics LIMITED\certificate issued on 02/10/12
|
2 October 2012 | Company name changed i-cosmetics LIMITED\certificate issued on 02/10/12
|
24 August 2012 | Company name changed beauty browser LTD\certificate issued on 24/08/12
|
24 August 2012 | Company name changed beauty browser LTD\certificate issued on 24/08/12
|
23 April 2012 | Registered office address changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 23 April 2012 (1 page) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Company name changed global tools LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Company name changed beauty browson LTD\certificate issued on 21/04/11
|
21 April 2011 | Company name changed beauty browson LTD\certificate issued on 21/04/11
|
21 April 2011 | Company name changed global tools LIMITED\certificate issued on 21/04/11
|
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Appointment of Mr Kevin Bloodworth as a director (2 pages) |
17 March 2010 | Appointment of Mr Kevin Bloodworth as a director (2 pages) |
17 March 2010 | Registered office address changed from Unit C3 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Michael Ebury on 4 March 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for Mr Michael Ebury on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Michael Ebury on 4 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Registered office address changed from Unit C3 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from unit 18, crossroads business park cresswell road clowne derbyshire S43 4PW england (1 page) |
20 May 2009 | Appointment terminated director diane senior (1 page) |
20 May 2009 | Appointment terminated director diane senior (1 page) |
20 May 2009 | Director appointed mr michael ebury (1 page) |
20 May 2009 | Director appointed mr michael ebury (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from unit 18, crossroads business park cresswell road clowne derbyshire S43 4PW england (1 page) |
4 March 2009 | Incorporation (17 pages) |
4 March 2009 | Incorporation (17 pages) |