Rotherham
South Yorkshire
S60 2DH
Director Name | Mr Jonathan Barclay Heaton |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Director Name | Mr Joseph Elsworth Simons |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Director Name | Mr William James Armitage |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Director Name | Mr Rajeev Ramanandi |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Registered Address | Moorgate Croft 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £413 |
Cash | £2,343 |
Current Liabilities | £2,582 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (9 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 23 April 2015 (9 pages) |
19 May 2014 | Statement of affairs with form 4.19 (6 pages) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 9 May 2014 (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
31 March 2014 | Statement of capital following an allotment of shares on 15 August 2013
|
27 June 2013 | Appointment of William Armitage as a director (3 pages) |
27 June 2013 | Appointment of Mr. Rajeev Ramanandi as a director (3 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Sub-division of shares on 26 March 2013 (5 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
4 April 2013 | Sub-division of shares on 26 March 2013 (5 pages) |
25 March 2013 | Registered office address changed from Unit 6 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 25 March 2013 (1 page) |
11 February 2013 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 11 February 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from 1 Providence Place Leeds West Yorkshire LS2 8EN United Kingdom on 16 May 2011 (2 pages) |
22 March 2010 | Incorporation (24 pages) |