Sheffield
South Yorkshire
S7 1FE
Director Name | Miss Sally Rowan Smith |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2012(same day as company formation) |
Role | Director And Co-Op Member |
Country of Residence | United Kingdom |
Correspondence Address | 89 Abbeydale Road Sheffield South Yorkshire S7 1FE |
Director Name | Mr Craig Mark Dronfield |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Director And Co-Op Member |
Country of Residence | United Kingdom |
Correspondence Address | 89 Abbeydale Road Sheffield South Yorkshire S7 1FE |
Director Name | Miss Caitlin Smith |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Director/Co-Op Member And Dancer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Abbeydale Road Sheffield South Yorkshire S7 1FE |
Director Name | Mr Guy Matthew Whittaker |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Abbeydale Road Sheffield South Yorkshire S7 1FE |
Secretary Name | Miss Sally Rowan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Abbeydale Road Sheffield South Yorkshire S7 1FE |
Secretary Name | Mr Guy Matthew Whittaker |
---|---|
Status | Resigned |
Appointed | 04 January 2013(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 89 Abbeydale Road Sheffield South Yorkshire S7 1FE |
Website | therudeshipyard.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2589653 |
Telephone region | Sheffield |
Registered Address | 89 Abbeydale Road Sheffield South Yorkshire S7 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
3 at £1 | Richard Booth 25.00% Co-operative |
---|---|
3 at £1 | Richard Booth 25.00% Equity |
3 at £1 | Sally Rowan Smith 25.00% Co-operative |
3 at £1 | Sally Rowan Smith 25.00% Equity |
Year | 2014 |
---|---|
Net Worth | -£17,434 |
Current Liabilities | £19,787 |
Latest Accounts | 4 October 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 October |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Total exemption small company accounts made up to 4 October 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 4 October 2015 (4 pages) |
19 November 2015 | Application to strike the company off the register (3 pages) |
19 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Previous accounting period shortened from 31 January 2016 to 4 October 2015 (1 page) |
9 November 2015 | Previous accounting period shortened from 31 January 2016 to 4 October 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2014 | Termination of appointment of Guy Whittaker as a director (1 page) |
31 January 2014 | Termination of appointment of Guy Whittaker as a secretary (1 page) |
31 January 2014 | Termination of appointment of Craig Dronfield as a director (1 page) |
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Termination of appointment of Craig Dronfield as a director (1 page) |
31 January 2014 | Termination of appointment of Caitlin Smith as a director (1 page) |
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Termination of appointment of Caitlin Smith as a director (1 page) |
31 January 2014 | Termination of appointment of Guy Whittaker as a secretary (1 page) |
31 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
31 January 2014 | Termination of appointment of Guy Whittaker as a director (1 page) |
31 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Craig Mark Dronfield on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Caitlin Smith on 4 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Craig Mark Dronfield on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Caitlin Smith on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Richard Booth on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Sally Rowan Smith on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Craig Mark Dronfield on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Richard Booth on 4 January 2013 (2 pages) |
7 January 2013 | Appointment of Mr. Guy Matthew Whittaker as a secretary (1 page) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Sally Rowan Smith on 4 January 2013 (2 pages) |
7 January 2013 | Appointment of Mr. Guy Matthew Whittaker as a secretary (1 page) |
7 January 2013 | Director's details changed for Sally Rowan Smith on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Caitlin Smith on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Richard Booth on 4 January 2013 (2 pages) |
6 January 2013 | Director's details changed for Mr Guy Matthew Whittaker on 4 January 2013 (2 pages) |
6 January 2013 | Termination of appointment of Sally Smith as a secretary (1 page) |
6 January 2013 | Termination of appointment of Sally Smith as a secretary (1 page) |
6 January 2013 | Director's details changed for Mr Guy Matthew Whittaker on 4 January 2013 (2 pages) |
6 January 2013 | Director's details changed for Mr Guy Matthew Whittaker on 4 January 2013 (2 pages) |
6 February 2012 | Secretary's details changed for Miss Sally Rowan Smith on 3 February 2012 (1 page) |
6 February 2012 | Secretary's details changed for Miss Sally Rowan Smith on 3 February 2012 (1 page) |
6 February 2012 | Secretary's details changed for Miss Sally Rowan Smith on 3 February 2012 (1 page) |
3 February 2012 | Secretary's details changed for Sally Rowan Smith on 3 February 2012 (1 page) |
3 February 2012 | Secretary's details changed for Sally Rowan Smith on 3 February 2012 (1 page) |
3 February 2012 | Secretary's details changed for Sally Rowan Smith on 3 February 2012 (1 page) |
24 January 2012 | Appointment of Mr Guy Matthew Whittaker as a director (2 pages) |
24 January 2012 | Appointment of Mr Guy Matthew Whittaker as a director (2 pages) |
12 January 2012 | Registered office address changed from 80 Abbeydale Road Sheffield South Yorkshire S7 1FE United Kingdom on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from 80 Abbeydale Road Sheffield South Yorkshire S7 1FE United Kingdom on 12 January 2012 (2 pages) |
4 January 2012 | Incorporation (32 pages) |
4 January 2012 | Incorporation (32 pages) |