Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director Name | Mr Matthew Alistair Roper |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Farm Way Upton Pontefract West Yorkshire WF9 1JH |
Secretary Name | Mrs Angela Roper |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Old Farm Way Upton Pontefract West Yorkshire WF9 1JH |
Director Name | Mr Russell Thomas |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2013) |
Role | Domestic Energy Assessor |
Country of Residence | England |
Correspondence Address | 5 Old Farm Way Upton Pontefract West Yorkshire WF9 1JH |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Website | greenacre-uk.com |
---|---|
Telephone | 01977 648338 |
Telephone region | Pontefract |
Registered Address | Unit 12a Goldthorpe Industrial Estate, Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
13 at £1 | Russell Thomas 9.77% B |
---|---|
100 at £1 | R. Thomas 75.19% A |
20 at £1 | R. Thomas 15.04% C |
Year | 2014 |
---|---|
Net Worth | £20,472 |
Cash | £28,865 |
Current Liabilities | £46,530 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Statement of affairs with form 4.19 (5 pages) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 March 2014 | Termination of appointment of Matthew Roper as a director (1 page) |
20 March 2014 | Registered office address changed from 5 Old Farm Way Upton Pontefract West Yorkshire WF9 1JH Uk on 20 March 2014 (1 page) |
20 March 2014 | Appointment of Mr Russell Thomas as a director (2 pages) |
6 February 2014 | Termination of appointment of Angela Roper as a secretary (1 page) |
3 January 2014 | Termination of appointment of Russell Thomas as a director (1 page) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (6 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Change of share class name or designation (2 pages) |
4 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 July 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
4 July 2013 | Resolutions
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Appointment of Mr Russell Thomas as a director (2 pages) |
15 April 2013 | Company name changed m & r gass LTD\certificate issued on 15/04/13
|
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
15 October 2010 | Company name changed gastricity (uk) LIMITED\certificate issued on 15/10/10
|
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
8 September 2009 | Incorporation (13 pages) |
8 September 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
8 September 2009 | Secretary appointed mrs angela roper (1 page) |