Conisbrough
Doncaster
South Yorkshire
DN12 3BT
Director Name | Mr Gary Swales |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Deans Lane Dalton Magna Rotherham S60 2SA |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 123 Wellgate Rotherham South Yorkshire S60 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
1 at £1 | Gary Swales 50.00% Ordinary A |
---|---|
1 at £1 | Mark Anthony Smith 50.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2010 | Director's details changed for Mark Antony Smith on 6 June 2010 (2 pages) |
8 October 2010 | Director's details changed for Mark Antony Smith on 6 June 2010 (2 pages) |
8 October 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Director's details changed for Mark Antony Smith on 6 June 2010 (2 pages) |
8 October 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Director appointed mark antony smith (2 pages) |
10 September 2009 | Ad 20/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 September 2009 | Director appointed mark antony smith (2 pages) |
10 September 2009 | Ad 20/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 September 2009 | Company name changed alias smith & swailes LTD\certificate issued on 10/09/09 (2 pages) |
9 September 2009 | Company name changed alias smith & swailes LTD\certificate issued on 10/09/09 (2 pages) |
13 July 2009 | Appointment terminated director vikki steward (1 page) |
13 July 2009 | Director appointed mr gary swales (1 page) |
13 July 2009 | Appointment terminated director vikki steward (1 page) |
13 July 2009 | Director appointed mr gary swales (1 page) |
12 July 2009 | Registered office changed on 12/07/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
12 July 2009 | Registered office changed on 12/07/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
10 July 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
10 July 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
6 June 2009 | Incorporation (14 pages) |
6 June 2009 | Incorporation (14 pages) |