Whiston
Rotherham
South Yorkshire
S60 4AF
Director Name | Mr Benjamin Mark Nicholas |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Northfield Drive Woodsetts Worksop Nottinghamshire S81 8QG |
Registered Address | 27 Cow Rakes Lane Whiston Rotherham South Yorkshire S60 4AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Whiston |
Ward | Sitwell |
Built Up Area | Sheffield |
Year | 2010 |
---|---|
Turnover | £5,292,299 |
Net Worth | £170,492 |
Cash | £69,906 |
Current Liabilities | £371,172 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 7 April 2017 (overdue) |
---|
23 November 2011 | Order of court to wind up (2 pages) |
---|---|
23 November 2011 | Order of court to wind up (2 pages) |
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Termination of appointment of Benjamin Nicholas as a director (1 page) |
11 March 2010 | Registered office address changed from 64 Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RB England on 11 March 2010 (1 page) |
11 March 2010 | Appointment of Andrew Philip Parker as a director (2 pages) |
11 March 2010 | Registered office address changed from 64 Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RB England on 11 March 2010 (1 page) |
11 March 2010 | Termination of appointment of Benjamin Nicholas as a director (1 page) |
11 March 2010 | Appointment of Andrew Philip Parker as a director (2 pages) |
10 December 2009 | Director's details changed for Mr Benjamin Mark Nicholas on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Benjamin Mark Nicholas on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Benjamin Mark Nicholas on 2 December 2009 (2 pages) |
24 March 2009 | Incorporation (17 pages) |
24 March 2009 | Incorporation (17 pages) |