Rotherham
S60 2NN
Director Name | Paul Gerald Monaghan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masons Business Centre Wellgate Rotherham S60 2NN |
Director Name | Patrick John Naughton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Masons Business Centre Wellgate Rotherham S60 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £18,306 |
Cash | £18,591 |
Current Liabilities | £375 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
25 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Accounts for a dormant company made up to 30 November 2022 (5 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
22 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
7 June 2021 | Confirmation statement made on 20 September 2020 with no updates (2 pages) |
7 June 2021 | Administrative restoration application (3 pages) |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
30 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 October 2016 | Registered office address changed from 4 Acres View Rotherham South Yorkshire S60 3JY to Masons Business Centre Wellgate Rotherham S60 2NN on 4 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
4 October 2016 | Registered office address changed from 4 Acres View Rotherham South Yorkshire S60 3JY to Masons Business Centre Wellgate Rotherham S60 2NN on 4 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 October 2015 | Termination of appointment of Patrick John Naughton as a director on 1 October 2015 (1 page) |
13 October 2015 | Director's details changed for Mr Mark Richardson on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Patrick John Naughton as a director on 1 October 2015 (1 page) |
13 October 2015 | Director's details changed for Paul Gerald Monaghan on 1 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Mark Richardson on 1 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to 4 Acres View Rotherham South Yorkshire S60 3JY on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to 4 Acres View Rotherham South Yorkshire S60 3JY on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Paul Gerald Monaghan on 1 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Patrick John Naughton as a director on 1 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Patrick John Naughton as a director on 1 October 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
3 June 2013 | Current accounting period shortened from 30 September 2012 to 30 November 2011 (1 page) |
3 June 2013 | Current accounting period shortened from 30 September 2012 to 30 November 2011 (1 page) |
3 June 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|