Gleadless
Sheffield
South Yorkshire
S12 2TJ
Director Name | Mr Leigh Carver Greaves |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2013) |
Role | Skip Hire |
Country of Residence | England |
Correspondence Address | 246 Raeburn Road Sheffield South Yorkshire S14 1SE |
Director Name | Mr Stephen Curran |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Station Road Ecclesfield Sheffield S35 9YR |
Director Name | Mr Paul Leslie Williams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Wellgate Rotherham S Yorkshire S60 2NN |
Director Name | Mr Richard Keith Dibdin |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Wellgate Rotherham S Yorkshire S60 2NN |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2013(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2014) |
Correspondence Address | 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Website | rotherskiphire.co.uk |
---|
Registered Address | 135 Wellgate Rotherham S Yorkshire S60 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
100 at £1 | Stephen Curran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,743 |
Cash | £1,584 |
Current Liabilities | £75,941 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Termination of appointment of Richard Keith Dibdin as a director on 11 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Richard Keith Dibdin as a director on 11 September 2015 (2 pages) |
6 August 2015 | Appointment of Mr Richard Keith Dibdin as a director on 1 April 2015 (2 pages) |
6 August 2015 | Annual return made up to 11 April 2014 Statement of capital on 2015-08-06
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 August 2015 | Administrative restoration application (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 August 2015 | Annual return made up to 11 April 2014 Statement of capital on 2015-08-06
|
6 August 2015 | Appointment of Mr Richard Keith Dibdin as a director on 1 April 2015 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 August 2015 | Appointment of Mr Richard Keith Dibdin as a director on 1 April 2015 (2 pages) |
6 August 2015 | Annual return made up to 11 April 2015 Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 April 2015 Statement of capital on 2015-08-06
|
6 August 2015 | Administrative restoration application (3 pages) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2015 | Termination of appointment of Paul Leslie Williams as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Paul Leslie Williams as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Paul Leslie Williams as a director on 5 February 2015 (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Termination of appointment of Company Creations & Control Ltd as a secretary on 1 April 2014 (1 page) |
9 September 2014 | Termination of appointment of Company Creations & Control Ltd as a secretary on 1 April 2014 (1 page) |
9 September 2014 | Appointment of Mr Paul Leslie Williams as a director on 1 April 2014 (2 pages) |
9 September 2014 | Appointment of Mr Paul Leslie Williams as a director on 1 April 2014 (2 pages) |
9 September 2014 | Termination of appointment of Company Creations & Control Ltd as a secretary on 1 April 2014 (1 page) |
9 September 2014 | Appointment of Mr Paul Leslie Williams as a director on 1 April 2014 (2 pages) |
7 September 2014 | Registered office address changed from , Unit 7 Station Road, Ecclesfield, Sheffield, S35 9YR, England to 135 Wellgate Rotherham S Yorkshire S60 2NN on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from , Unit 7 Station Road, Ecclesfield, Sheffield, S35 9YR, England to 135 Wellgate Rotherham S Yorkshire S60 2NN on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from , Unit 7 Station Road, Ecclesfield, Sheffield, S35 9YR, England to 135 Wellgate Rotherham S Yorkshire S60 2NN on 7 September 2014 (2 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Termination of appointment of Stephen Curran as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Stephen Curran as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Stephen Curran as a director on 7 January 2014 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Appointment of Company Creations & Control Ltd as a secretary on 23 July 2013 (2 pages) |
23 July 2013 | Appointment of Company Creations & Control Ltd as a secretary on 23 July 2013 (2 pages) |
31 May 2013 | Company name changed rother skip hire LTD\certificate issued on 31/05/13
|
31 May 2013 | Company name changed rother skip hire LTD\certificate issued on 31/05/13
|
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Register(s) moved to registered office address (1 page) |
11 April 2013 | Register(s) moved to registered office address (1 page) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Register inspection address has been changed from C/O Cartlidge & Co Ltd 137 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP England (1 page) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Register inspection address has been changed from C/O Cartlidge & Co Ltd 137 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP England (1 page) |
15 March 2013 | Registered office address changed from , 19 Hurlfield Avenue, Gleadless, Sheffield, South Yorkshire, S12 2TJ, England on 15 March 2013 (1 page) |
15 March 2013 | Appointment of Mr Stephen Curran as a director on 11 March 2013 (2 pages) |
15 March 2013 | Appointment of Mr Stephen Curran as a director on 11 March 2013 (2 pages) |
15 March 2013 | Termination of appointment of Leigh Carver Greaves as a director on 11 March 2013 (1 page) |
15 March 2013 | Registered office address changed from , 19 Hurlfield Avenue, Gleadless, Sheffield, South Yorkshire, S12 2TJ, England on 15 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Michael Greaves as a director on 11 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Michael Greaves as a director on 11 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Leigh Carver Greaves as a director on 11 March 2013 (1 page) |
8 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 January 2012 | Director's details changed for Mr Michael Greaves on 23 November 2011 (2 pages) |
5 January 2012 | Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mr Michael Greaves on 23 November 2011 (2 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Michael Greaves on 14 October 2010 (3 pages) |
16 November 2010 | Director's details changed for Michael Greaves on 14 October 2010 (3 pages) |
16 November 2010 | Register inspection address has been changed (1 page) |
16 November 2010 | Register(s) moved to registered inspection location (1 page) |
16 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Register(s) moved to registered inspection location (1 page) |
16 November 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Appointment of Mr Leigh Carver Greaves as a director (2 pages) |
4 August 2010 | Appointment of Mr Leigh Carver Greaves as a director (2 pages) |
4 June 2010 | Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 4 June 2010 (2 pages) |
19 January 2010 | Registered office address changed from , 500 Sheffield Road, Tinsley, Sheffield, South Yorkshire, S91 1RT, United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from , 500 Sheffield Road, Tinsley, Sheffield, South Yorkshire, S91 1RT, United Kingdom on 19 January 2010 (1 page) |
14 October 2009 | Incorporation (23 pages) |
14 October 2009 | Incorporation (23 pages) |