Whiston
Rotherham
South Yorkshire
S60 4NN
Director Name | Mr James Michael Cooper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Marys Cottage Frolesworth Road Leicester LE17 5HJ |
Director Name | Mr Kevin Craig Tait |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Queen Victoria Drive Swadlincote Derbyshire DE11 0LA |
Registered Address | First Floor Thornfield Cross Street Bramley Rotherham South Yorkshire S66 2SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £5,982 |
Cash | £109,390 |
Current Liabilities | £117,934 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2016 | Order of court to rescind winding up (2 pages) |
4 November 2016 | Liquidators' statement of receipts and payments to 21 April 2015 (11 pages) |
4 November 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (10 pages) |
1 July 2014 | Order of court to wind up (2 pages) |
29 April 2014 | Statement of affairs with form 4.19 (5 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Registered office address changed from 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT United Kingdom on 19 December 2013 (1 page) |
31 July 2013 | Termination of appointment of Kevin Tait as a director (1 page) |
31 July 2013 | Termination of appointment of James Cooper as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 March 2013 | Registered office address changed from Unit 12 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT England on 25 March 2013 (1 page) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
20 November 2012 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
12 January 2012 | Registered office address changed from 6 Frederick Street Wigston LE181PJ England on 12 January 2012 (1 page) |
5 January 2012 | Appointment of Mr Kevin Tait as a director (2 pages) |
5 January 2012 | Appointment of Mr Adam Scott Dibbo as a director (2 pages) |
5 January 2012 | Incorporation (24 pages) |