Rotherham
South Yorkshire
S65 1ED
Director Name | Mr Bruce John Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2015(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 27 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Reginald Arthur House 2 - 8 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Ian Taylor Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Reginald Arthur House 2 - 8 Percy Street Rotherham South Yorkshire S65 1ED |
Registered Address | Reginald Arthur House 2 - 8 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
98 at £1 | Stafforce Personnel LTD 49.00% Ordinary B |
---|---|
51 at £1 | Andrew Richardson 25.50% Ordinary A |
51 at £1 | Helen Kathryn Richardson 25.50% Ordinary A |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2022 | Application to strike the company off the register (3 pages) |
7 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
18 February 2017 | Director's details changed for Mr Bruce John Allen on 23 March 2016 (2 pages) |
18 February 2017 | Director's details changed for Mr Bruce John Allen on 23 March 2016 (2 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of Ian Taylor Anderson as a director on 27 May 2015 (1 page) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of Ian Taylor Anderson as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Bruce John Allen as a director on 21 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Ian Taylor Anderson as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Bruce John Allen as a director on 21 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Ian Taylor Anderson as a director on 27 May 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
19 February 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|