South Grove
Rotherham
South Yorkshire
S60 2DH
Registered Address | Moorhead Savage Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
1 at £1 | Dean Fairbourn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,687 |
Cash | £44,255 |
Current Liabilities | £126,303 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 23 January 2013 (10 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (10 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (10 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Statement of affairs with form 4.19 (7 pages) |
31 January 2012 | Statement of affairs with form 4.19 (7 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
16 January 2012 | Registered office address changed from C/O Shorts 6 Fairfield Road Chesterfield Derbyshire S40 4TP on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from C/O Shorts 6 Fairfield Road Chesterfield Derbyshire S40 4TP on 16 January 2012 (2 pages) |
21 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
1 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Mr Dean Stuart Fairbourn on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Mr Dean Stuart Fairbourn on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Dean Stuart Fairbourn on 1 January 2010 (2 pages) |
3 August 2010 | Current accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
3 August 2010 | Current accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 September 2009 | Incorporation (18 pages) |
21 September 2009 | Incorporation (18 pages) |