Rotherham
S60 4DA
Secretary Name | Miss Gemma Hinchliffe |
---|---|
Status | Closed |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Sheepcote Road Rotherham S60 4DA |
Director Name | Mr Ross Bolinger |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Gas Technician |
Country of Residence | British |
Correspondence Address | 4 Kensington Close Dinnington Sheffield S25 3RY |
Registered Address | Unit 10 Fusion Centre Magna Way Rotherham South Yorkshire S60 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
2 at £1 | Jonathan Samuel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,445 |
Cash | £292 |
Current Liabilities | £24,964 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
11 July 2016 | Completion of winding up (1 page) |
11 July 2016 | Completion of winding up (1 page) |
25 February 2016 | Order of court to wind up (2 pages) |
25 February 2016 | Order of court to wind up (2 pages) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 April 2013 | Registration of charge 070424890004, created on 9 April 2013 (28 pages) |
20 April 2013 | Registration of charge 070424890004, created on 9 April 2013 (28 pages) |
20 April 2013 | Registration of charge 070424890004, created on 9 April 2013 (28 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | Registered office address changed from , 66 Sheepcote Road, Rotherham, S60 4DA, United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from , Unit 10 Fusion Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from , Unit 10 Fusion Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Registered office address changed from , 66 Sheepcote Road, Rotherham, S60 4DA, United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Registered office address changed from , 66 Sheepcote Road, Rotherham, S60 4DA, United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from , Unit 10 Fusion Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom on 1 March 2013 (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
22 November 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
22 November 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 July 2011 | Termination of appointment of Ross Bolinger as a director (2 pages) |
11 July 2011 | Termination of appointment of Ross Bolinger as a director (2 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Incorporation (23 pages) |
14 October 2009 | Incorporation (23 pages) |