Cockhill Field Lane
Rotherham
South Yorkshire
S66 7AU
Director Name | Terence Michael Godley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Metalworker |
Correspondence Address | 30 Fullerton Drive Brinsworth Rotherham South Yorkshire S60 5HQ |
Registered Address | 32/34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
2 at £1 | Stephen Paul Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,954 |
Cash | £1,169 |
Current Liabilities | £2,614 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Appointment of a voluntary liquidator (2 pages) |
6 March 2012 | Appointment of a voluntary liquidator (2 pages) |
9 February 2012 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 February 2012 (1 page) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 February 2011 | Registered office address changed from The Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom on 2 February 2011 (1 page) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Termination of appointment of Terence Godley as a director (2 pages) |
6 January 2010 | Termination of appointment of Terence Godley as a director (2 pages) |
19 August 2009 | Incorporation (12 pages) |
19 August 2009 | Incorporation (12 pages) |