4 High Street Braithwell
Rotherham
South Yorkshire
S66 7AL
Director Name | Andrew Michael McLean |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ashton Farm 4 High Street Braithwell Rotherham South Yorkshire S66 7AL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Unit 1 Ashton Farm 4 High Street Braithwell Rotherham South Yorkshire S66 7AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Braithwell |
Ward | Tickhill & Wadsworth |
Built Up Area | Braithwell |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Andrew Michael Mclean 50.00% Ordinary |
---|---|
50 at £1 | Mr Philip James Broughton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£341,784 |
Cash | £1,394 |
Current Liabilities | £383,862 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 March 2010 | Delivered on: 6 March 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 February 2013 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Annual return made up to 8 November 2011 (14 pages) |
9 February 2012 | Annual return made up to 8 November 2011 (14 pages) |
9 February 2012 | Annual return made up to 8 November 2011 (14 pages) |
28 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
28 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
19 August 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 19 August 2011 (1 page) |
3 August 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 August 2011 | Current accounting period shortened from 30 November 2010 to 28 February 2010 (1 page) |
3 August 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 August 2011 | Current accounting period shortened from 30 November 2010 to 28 February 2010 (1 page) |
8 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2009 | Appointment of Philip Broughton as a director (3 pages) |
14 December 2009 | Appointment of Philip Broughton as a director (3 pages) |
1 December 2009 | Appointment of Andrew Michael Mclean as a director (3 pages) |
1 December 2009 | Appointment of Andrew Michael Mclean as a director (3 pages) |
18 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|