Rotherham
South Yorkshire
S61 1DF
Director Name | Mr Jordan Derrick Simpson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 May 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Director Name | Mr Robert Christopher Wilson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 weeks after company formation) |
Appointment Duration | 5 days (resigned 05 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF |
Director Name | Mark Stephens |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF |
Website | www.technical-lifting-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 561861 |
Telephone region | Rotherham |
Registered Address | Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Technical Cranes LTD 80.00% Ordinary |
---|---|
20 at £1 | Mark Stephens 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132,073 |
Cash | £14,451 |
Current Liabilities | £295,891 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 January 2014 | Termination of appointment of Mark Stephens as a director on 7 January 2014 (3 pages) |
10 January 2014 | Termination of appointment of Mark Stephens as a director on 7 January 2014 (3 pages) |
10 January 2014 | Termination of appointment of Mark Stephens as a director on 7 January 2014 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Appointment of Mark Stephens as a director on 16 May 2012 (3 pages) |
22 May 2012 | Appointment of Mark Stephens as a director on 16 May 2012 (3 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
10 January 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
10 January 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
11 October 2011 | Termination of appointment of Robert Christopher Wilson as a director on 5 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Robert Christopher Wilson as a director on 5 October 2011 (2 pages) |
11 October 2011 | Appointment of Derrick Simpson as a director on 5 October 2011 (3 pages) |
11 October 2011 | Termination of appointment of Robert Christopher Wilson as a director on 5 October 2011 (2 pages) |
11 October 2011 | Appointment of Derrick Simpson as a director on 5 October 2011 (3 pages) |
11 October 2011 | Appointment of Jordan Simpson as a director on 5 October 2011 (3 pages) |
11 October 2011 | Appointment of Jordan Simpson as a director on 5 October 2011 (3 pages) |
11 October 2011 | Appointment of Derrick Simpson as a director on 5 October 2011 (3 pages) |
11 October 2011 | Appointment of Jordan Simpson as a director on 5 October 2011 (3 pages) |
7 October 2011 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of Robert Christopher Wilson as a director on 30 September 2011 (3 pages) |
7 October 2011 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 7 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Roger Kenneth Dyson as a director on 30 September 2011 (2 pages) |
7 October 2011 | Termination of appointment of Roger Kenneth Dyson as a director on 30 September 2011 (2 pages) |
7 October 2011 | Appointment of Robert Christopher Wilson as a director on 30 September 2011 (3 pages) |
6 October 2011 | Change of name notice (2 pages) |
6 October 2011 | Company name changed hlw 437 LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Change of name notice (2 pages) |
6 October 2011 | Company name changed hlw 437 LIMITED\certificate issued on 06/10/11
|
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|