Dinnington
Sheffield
South Yorkshire
S25 2SA
Secretary Name | Robert Bowskill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 May 2013) |
Role | Company Director |
Correspondence Address | 48 Swinston Hill Road Dinnington Sheffield South Yorkshire S25 2SA |
Director Name | Mr Rex Michael Johnson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Overend Road Worksop Nottinghamshire S80 1QG |
Secretary Name | Mr Rex Michael Johnson |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Overend Road Worksop Nottinghamshire S80 1QG |
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
4 at £1 | Rex Michael Johnson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
19 April 2011 | Termination of appointment of Rex Johnson as a director (2 pages) |
19 April 2011 | Appointment of Robert Bowskill as a secretary (3 pages) |
19 April 2011 | Termination of appointment of Rex Michael Johnson as a secretary (2 pages) |
19 April 2011 | Appointment of Mr Robert Bowskill as a director (3 pages) |
19 April 2011 | Termination of appointment of Rex Michael Johnson as a secretary (2 pages) |
19 April 2011 | Appointment of Robert Bowskill as a secretary (3 pages) |
19 April 2011 | Appointment of Mr Robert Bowskill as a director (3 pages) |
19 April 2011 | Termination of appointment of Rex Johnson as a director (2 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Company name changed ferrari & perini wines LIMITED\certificate issued on 14/04/11
|
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|