Ravenfield
Rotherham
South Yorkshire
S62 4RE
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 |
Website | www.benthamfamily.co.uk |
---|
Registered Address | 28 Barberry Way Ravenfield Rotherham South Yorkshire S65 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Ravenfield |
Ward | Silverwood |
Built Up Area | Sheffield |
1 at £1 | Roy Bentham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,697 |
Cash | £16,291 |
Current Liabilities | £2,466 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 2023 | Application to strike the company off the register (3 pages) |
26 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Director's details changed for Mr Roy Bentham on 1 October 2009 (2 pages) |
6 June 2013 | Director's details changed for Mr Roy Bentham on 1 October 2009 (2 pages) |
6 June 2013 | Director's details changed for Mr Roy Bentham on 1 October 2009 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Director's details changed for Mr Roy Bentham on 6 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Roy Bentham on 6 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Roy Bentham on 6 June 2010 (2 pages) |
7 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
7 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
10 July 2009 | Ad 02/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 July 2009 | Ad 02/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 28 barberry way ravenfield rotherham south yorkshire S62 4RE uk (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 28 barberry way ravenfield rotherham south yorkshire S62 4RE uk (1 page) |
8 June 2009 | Appointment terminated director vikki steward (1 page) |
8 June 2009 | Director appointed mr roy bentham (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
8 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
8 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
8 June 2009 | Director appointed mr roy bentham (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
8 June 2009 | Appointment terminated director vikki steward (1 page) |
6 June 2009 | Incorporation (14 pages) |
6 June 2009 | Incorporation (14 pages) |