Swinton
Rotherham
S64 8HN
Director Name | Mr Anthony James Hoe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Crescent Swinton Mexborough South Yorkshire S64 8ET |
Secretary Name | Mrs Jackie Oliver |
---|---|
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road, Swinton Mexborough South Yorkshire S64 8HN |
Registered Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,850 |
Cash | £8,080 |
Current Liabilities | £2,230 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Termination of appointment of Jackie Oliver as a secretary on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Jackie Oliver as a secretary on 4 January 2016 (1 page) |
18 August 2015 | Registered office address changed from C/O Neil Oliver 2 Highfield Road Swinton Mexborough South Yorkshire S64 8HN to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Neil Oliver 2 Highfield Road Swinton Mexborough South Yorkshire S64 8HN to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 18 August 2015 (1 page) |
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
28 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
11 May 2012 | Amended accounts made up to 30 April 2010 (5 pages) |
11 May 2012 | Amended accounts made up to 30 April 2010 (5 pages) |
11 May 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 19 January 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 September 2010 | Termination of appointment of Anthony Hoe as a director (1 page) |
14 September 2010 | Termination of appointment of Anthony Hoe as a director (1 page) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Mrs Jacqueline Oliver on 9 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Neil Oliver on 9 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Neil Oliver on 9 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mrs Jacqueline Oliver on 9 April 2010 (1 page) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Neil Oliver on 9 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mrs Jacqueline Oliver on 9 April 2010 (1 page) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Particulars of contract relating to shares (2 pages) |
22 July 2009 | Particulars of contract relating to shares (2 pages) |
22 July 2009 | Ad 09/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
22 July 2009 | Ad 09/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
19 May 2009 | Director's change of particulars / anthony hoe / 13/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / anthony hoe / 13/05/2009 (1 page) |
9 April 2009 | Incorporation (36 pages) |
9 April 2009 | Incorporation (36 pages) |