Company NameRotherham Motor Club Limited
Company StatusDissolved
Company Number07302148
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Richard Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Sandown Road
Mexborough
South Yorkshire
S64 0BL
Director NameMr Michael Pears
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Reaper Crescent
High Green
Sheffield
South Yorkshire
S35 3FH
Secretary NameMr Richard Johnson
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address43 Sandown Road
Mexborough
South Yorkshire
S64 0BL

Contact

Websitewww.rotherhammotorclub.com
Email address[email protected]
Telephone01704 806058
Telephone regionSouthport

Location

Registered Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Michael Pears
50.00%
Ordinary
50 at £1Richard Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,676
Cash£1,676

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
30 January 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 July 2017Notification of Richard Johnson as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Michael Pears as a person with significant control on 17 August 2016 (2 pages)
4 July 2017Notification of Richard Johnson as a person with significant control on 17 August 2016 (2 pages)
4 July 2017Notification of Richard Johnson as a person with significant control on 17 August 2016 (2 pages)
4 July 2017Notification of Michael Pears as a person with significant control on 17 August 2016 (2 pages)
4 July 2017Notification of Michael Pears as a person with significant control on 4 July 2017 (2 pages)
29 June 2017Registered office address changed from 36 Reaper Crescent High Green Sheffield S35 3FH England to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 36 Reaper Crescent High Green Sheffield S35 3FH England to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 29 June 2017 (1 page)
2 March 2017Registered office address changed from C/O Leanne Whittington 18 Sankey Square Goldthorpe Rotherham South Yorkshire S63 9AJ England to 36 Reaper Crescent High Green Sheffield S35 3FH on 2 March 2017 (1 page)
2 March 2017Registered office address changed from C/O Leanne Whittington 18 Sankey Square Goldthorpe Rotherham South Yorkshire S63 9AJ England to 36 Reaper Crescent High Green Sheffield S35 3FH on 2 March 2017 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 April 2016Registered office address changed from C/O Leanne Whittington 2-6 Barnsley Road Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9NF England to C/O Leanne Whittington 18 Sankey Square Goldthorpe Rotherham South Yorkshire S63 9AJ on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Leanne Whittington 2-6 Barnsley Road Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9NF England to C/O Leanne Whittington 18 Sankey Square Goldthorpe Rotherham South Yorkshire S63 9AJ on 6 April 2016 (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Registered office address changed from 43 Sandown Road Mexborough South Yorkshire S64 0BL to C/O Leanne Whittington 2-6 Barnsley Road Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9NF on 21 January 2016 (1 page)
21 January 2016Micro company accounts made up to 31 December 2014 (3 pages)
21 January 2016Registered office address changed from 43 Sandown Road Mexborough South Yorkshire S64 0BL to C/O Leanne Whittington 2-6 Barnsley Road Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9NF on 21 January 2016 (1 page)
21 January 2016Micro company accounts made up to 31 December 2014 (3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
6 October 2014Micro company accounts made up to 31 December 2013 (3 pages)
6 October 2014Micro company accounts made up to 31 December 2013 (3 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
23 January 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
23 January 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
29 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)