Rotherham
South Yorkshire
S61 1JS
Director Name | Mrs Jacqueline Noreen Saunders |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Stafford Crescent Rotherham South Yorkshire S60 3DG |
Director Name | Michael John Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP |
Secretary Name | Mrs Jacqueline Noreen Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Stafford Crescent Rotherham South Yorkshire S60 3DG |
Director Name | John Douglas Scott Fraser |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Island Close Rotherham South Yorkshire S60 3JZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Leslie Noel Tomlinson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stone Crescent Wickersley Rotherham South Yorks S66 2HT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6 |
Net Worth | £12,478 |
Cash | £12,838 |
Current Liabilities | £360 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
2 December 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
4 August 2014 | Annual return made up to 28 July 2014 no member list (6 pages) |
4 August 2014 | Annual return made up to 28 July 2014 no member list (6 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
7 August 2013 | Annual return made up to 28 July 2013 no member list (6 pages) |
7 August 2013 | Annual return made up to 28 July 2013 no member list (6 pages) |
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
9 August 2012 | Annual return made up to 28 July 2012 no member list (6 pages) |
9 August 2012 | Annual return made up to 28 July 2012 no member list (6 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
9 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
9 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
17 November 2010 | Appointment of John Douglas Scott Fraser as a director (3 pages) |
17 November 2010 | Appointment of John Douglas Scott Fraser as a director (3 pages) |
11 August 2010 | Annual return made up to 28 July 2010 no member list (5 pages) |
11 August 2010 | Annual return made up to 28 July 2010 no member list (5 pages) |
10 August 2010 | Director's details changed for Jacqueline Noreen Saunders on 28 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Jacqueline Noreen Saunders on 28 July 2010 (2 pages) |
10 August 2010 | Registered office address changed from 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Ann Maria Lawrence on 28 July 2010 (2 pages) |
10 August 2010 | Registered office address changed from 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Ann Maria Lawrence on 28 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Leslie Tomlinson as a director (2 pages) |
29 July 2010 | Termination of appointment of Leslie Tomlinson as a director (2 pages) |
3 December 2009 | Appointment of Leslie Noel Tomlinson as a director (4 pages) |
3 December 2009 | Appointment of Leslie Noel Tomlinson as a director (4 pages) |
14 September 2009 | Director and secretary appointed jacqueline noreen saunders (1 page) |
14 September 2009 | Director appointed michael john smith (2 pages) |
14 September 2009 | Director appointed ann maria lawrence (1 page) |
14 September 2009 | Director appointed michael john smith (2 pages) |
14 September 2009 | Director appointed ann maria lawrence (1 page) |
14 September 2009 | Director and secretary appointed jacqueline noreen saunders (1 page) |
2 August 2009 | Appointment terminated director barbara kahan (1 page) |
2 August 2009 | Appointment terminated director barbara kahan (1 page) |
2 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 July 2009 | Incorporation (26 pages) |
28 July 2009 | Incorporation (26 pages) |