Rotherham
S66 1FB
Director Name | Mrs Helen Elizabeth Avery |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maples Woodside Court Wickersley Rotherham S66 1FB |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Blyth Road Medical Centre 8 Blyth Road Maltby Rotherham S66 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby |
1 at £1 | Geoffrey Charles Avery 25.00% Ordinary |
---|---|
1 at £1 | Helen Elizabeth Avery 25.00% Ordinary B |
1 at £1 | Lewis James Avery 25.00% Ordinary B |
1 at £1 | Sarah Elizabeth Avery 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,882 |
Cash | £10,986 |
Current Liabilities | £6,866 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
16 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 May 2012 | Statement of capital following an allotment of shares on 12 October 2011
|
2 May 2012 | Statement of capital following an allotment of shares on 12 October 2011
|
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Mr Geoffrey Charles Avery as a director (2 pages) |
13 October 2011 | Appointment of Mr Geoffrey Charles Avery as a director (2 pages) |
12 October 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
12 October 2011 | Termination of appointment of Edwina Coales as a director (1 page) |
12 October 2011 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
12 October 2011 | Termination of appointment of Edwina Coales as a director (1 page) |
12 October 2011 | Appointment of Mrs Helen Elizabeth Avery as a director (2 pages) |
12 October 2011 | Appointment of Mrs Helen Elizabeth Avery as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
12 October 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
12 October 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
12 October 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 October 2011 (1 page) |
24 February 2011 | Incorporation
|
24 February 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 (1 page) |
24 February 2011 | Incorporation
|