Bramley Way, Hellaby
Rotherham
South Yorkshire
S66 8QB
Director Name | Mr James David Wade |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kipling Road Sheffield S6 2LG |
Director Name | Mr Christopher William Windle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hall Road Rotherham S60 2BW |
Registered Address | Parkins Chartered Accountants Room 7 Hellaby Business Centre Bramley Way, Hellaby Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2013 | Application to strike the company off the register (3 pages) |
25 July 2013 | Application to strike the company off the register (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Termination of appointment of James David Wade as a director on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Appointment of Mr John Tales as a director on 18 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of James Wade as a director (1 page) |
19 June 2012 | Appointment of Mr John Tales as a director (2 pages) |
1 May 2012 | Registered office address changed from 63 Bawtry Road Bramley Rotherham S66 2TN on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 63 Bawtry Road Bramley Rotherham S66 2TN on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 63 Bawtry Road Bramley Rotherham S66 2TN on 1 May 2012 (1 page) |
19 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2012 | Registered office address changed from Pkn Parkins 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from Pkn Parkins 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 18 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP on 17 January 2012 (1 page) |
24 June 2011 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 24 June 2011 (2 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Christopher Windle as a director (1 page) |
9 March 2011 | Termination of appointment of Christopher Windle as a director (1 page) |
30 April 2010 | Incorporation (22 pages) |
30 April 2010 | Incorporation (22 pages) |