Moorgate Street
Rotherham
South Yorkshire
S60 2EU
Secretary Name | Mr Andrew Mark Frith |
---|---|
Status | Closed |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU |
Director Name | Mr John Gilding |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 December 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1b South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU |
Director Name | Mr Andrew Mark Frith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU |
Director Name | Mr Andrew Mark Frith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stanley Street Rotherham South Yorkshire S60 2DP |
Director Name | Ms Valerie Michele Todd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 26 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1b South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU |
Website | www.sheffieldconservatives.org |
---|---|
Telephone | 01226 764550 |
Telephone region | Barnsley |
Registered Address | 1b South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
1 at £1 | Rother Valley Conservative Association 33.33% Ordinary |
---|---|
1 at £1 | Rotherham Conservative Association 33.33% Ordinary |
1 at £1 | Wentworth & Dearne Conservative Association 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214 |
Cash | £214 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Application to strike the company off the register (3 pages) |
2 September 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 April 2013 | Appointment of Mr Andrew Mark Frith as a director on 26 March 2013 (2 pages) |
11 April 2013 | Termination of appointment of Valerie Michele Todd as a director on 26 March 2013 (1 page) |
11 April 2013 | Appointment of Mr Andrew Mark Frith as a director on 26 March 2013 (2 pages) |
11 April 2013 | Termination of appointment of Valerie Michele Todd as a director on 26 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
2 January 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Andrew Mark Frith as a director on 26 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Andrew Mark Frith as a director on 26 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 22 Stanley Street Rotherham South Yorkshire S60 2DP United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 22 Stanley Street Rotherham South Yorkshire S60 2DP United Kingdom on 27 April 2012 (1 page) |
26 April 2012 | Appointment of Ms Valerie Michele Todd as a director on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Ms Valerie Michele Todd as a director on 26 April 2012 (2 pages) |
13 December 2011 | Appointment of Mr John Gilding as a director on 1 December 2011 (2 pages) |
13 December 2011 | Appointment of Mr John Gilding as a director on 1 December 2011 (2 pages) |
13 December 2011 | Appointment of Mr John Gilding as a director on 1 December 2011 (2 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|