Company NameRotherham And District Conservatives Ltd
Company StatusDissolved
Company Number07809154
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Alan William Sherriff
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b South Terrace
Moorgate Street
Rotherham
South Yorkshire
S60 2EU
Secretary NameMr Andrew Mark Frith
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1b South Terrace
Moorgate Street
Rotherham
South Yorkshire
S60 2EU
Director NameMr John Gilding
Date of BirthMay 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 30 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address1b South Terrace
Moorgate Street
Rotherham
South Yorkshire
S60 2EU
Director NameMr Andrew Mark Frith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1b South Terrace
Moorgate Street
Rotherham
South Yorkshire
S60 2EU
Director NameMr Andrew Mark Frith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stanley Street
Rotherham
South Yorkshire
S60 2DP
Director NameMs Valerie Michele Todd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(6 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 26 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1b South Terrace
Moorgate Street
Rotherham
South Yorkshire
S60 2EU

Contact

Websitewww.sheffieldconservatives.org
Telephone01226 764550
Telephone regionBarnsley

Location

Registered Address1b South Terrace
Moorgate Street
Rotherham
South Yorkshire
S60 2EU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Rother Valley Conservative Association
33.33%
Ordinary
1 at £1Rotherham Conservative Association
33.33%
Ordinary
1 at £1Wentworth & Dearne Conservative Association
33.33%
Ordinary

Financials

Year2014
Net Worth£214
Cash£214

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (3 pages)
2 September 2014Application to strike the company off the register (3 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(4 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(4 pages)
11 April 2013Appointment of Mr Andrew Mark Frith as a director on 26 March 2013 (2 pages)
11 April 2013Termination of appointment of Valerie Michele Todd as a director on 26 March 2013 (1 page)
11 April 2013Appointment of Mr Andrew Mark Frith as a director on 26 March 2013 (2 pages)
11 April 2013Termination of appointment of Valerie Michele Todd as a director on 26 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
2 January 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Andrew Mark Frith as a director on 26 April 2012 (1 page)
27 April 2012Termination of appointment of Andrew Mark Frith as a director on 26 April 2012 (1 page)
27 April 2012Registered office address changed from 22 Stanley Street Rotherham South Yorkshire S60 2DP United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 22 Stanley Street Rotherham South Yorkshire S60 2DP United Kingdom on 27 April 2012 (1 page)
26 April 2012Appointment of Ms Valerie Michele Todd as a director on 26 April 2012 (2 pages)
26 April 2012Appointment of Ms Valerie Michele Todd as a director on 26 April 2012 (2 pages)
13 December 2011Appointment of Mr John Gilding as a director on 1 December 2011 (2 pages)
13 December 2011Appointment of Mr John Gilding as a director on 1 December 2011 (2 pages)
13 December 2011Appointment of Mr John Gilding as a director on 1 December 2011 (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)