Sandhill Road
Rotherham
South Yorkshire
S62 5NT
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | darrotherham.co.uk |
---|---|
Telephone | 01709 526373 |
Telephone region | Rotherham |
Registered Address | 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Brigid Hilary Heath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,515 |
Cash | £6,002 |
Current Liabilities | £48,758 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
12 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 January 2019 | Liquidators' statement of receipts and payments to 19 October 2018 (16 pages) |
3 December 2017 | Statement of affairs (8 pages) |
3 December 2017 | Statement of affairs (8 pages) |
8 November 2017 | Registered office address changed from The Grange Sandhill Road Rawmarsh Rotherham South Yorkshire S62 5NT to 8 Park Place Leeds LS1 2RU on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from The Grange Sandhill Road Rawmarsh Rotherham South Yorkshire S62 5NT to 8 Park Place Leeds LS1 2RU on 8 November 2017 (2 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Appointment of a voluntary liquidator (1 page) |
7 November 2017 | Resolutions
|
7 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
15 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 November 2010 | Director's details changed for Brigid Hilary Heath on 28 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Brigid Hilary Heath on 28 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
9 October 2009 | Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
9 October 2009 | Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
14 September 2009 | Ad 28/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 September 2009 | Director appointed brigid hilary heath (2 pages) |
14 September 2009 | Director appointed brigid hilary heath (2 pages) |
14 September 2009 | Ad 28/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom (1 page) |
2 September 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
2 September 2009 | Appointment terminated director graham cowan (1 page) |
2 September 2009 | Appointment terminated director graham cowan (1 page) |
2 September 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
28 August 2009 | Incorporation (14 pages) |
28 August 2009 | Incorporation (14 pages) |