Rotherham
S60 3BG
Secretary Name | Mr Edward Ashley Marshall |
---|---|
Status | Current |
Appointed | 21 January 2020(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Whiston Grange Rotherham S60 3BG |
Director Name | David Ian Harriman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandale House 2 Sedgefield Way Portrack Interchange Business Park Stockton On Tees TS18 2SG |
Secretary Name | Joseph Darragh |
---|---|
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Mandale House 5 Neville Road North Tees Industrial Estate Stockton On Tees TS18 2RD |
Director Name | Mrs Mandy Delaney |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 2016(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 August 2022) |
Role | Health And Safety Consultant |
Country of Residence | England |
Correspondence Address | 2 Whiston Grange Rotherham S60 3BG |
Secretary Name | RDB Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2020) |
Correspondence Address | Unit D21 Alison Business Centre 38-40 Alison Cresc Sheffield S2 1AS |
Registered Address | 2 Whiston Grange Rotherham S60 3BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Ward | Sitwell |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | D M Ballard Hall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£141 |
Cash | £59 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Registered office address changed from Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF England to 2 Whiston Grange Rotherham S60 3BG on 22 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Rdb Estates Limited as a secretary on 1 January 2020 (1 page) |
22 January 2020 | Appointment of Mr Edward Ashley Marshall as a secretary on 21 January 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 August 2019 | Registered office address changed from Unit D21 Alison Business Centre 38-40 Alison Crescent Sheffield S2 1AS to Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF on 13 August 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from 9 Ballard Hall Chase Ranmoor Sheffield South Yorkshire S10 3HY to Unit D21 Alison Business Centre 38-40 Alison Crescent Sheffield S2 1AS on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Rdb Estates Limited as a secretary on 1 December 2016 (3 pages) |
30 March 2017 | Appointment of Rdb Estates Limited as a secretary on 1 December 2016 (3 pages) |
30 March 2017 | Registered office address changed from 9 Ballard Hall Chase Ranmoor Sheffield South Yorkshire S10 3HY to Unit D21 Alison Business Centre 38-40 Alison Crescent Sheffield S2 1AS on 30 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
18 May 2016 | Appointment of Mandy Delaney as a director on 4 May 2016 (3 pages) |
18 May 2016 | Appointment of Jonathan James Allbones as a director on 4 May 2016 (3 pages) |
18 May 2016 | Termination of appointment of David Ian Harriman as a director on 4 May 2016 (2 pages) |
18 May 2016 | Appointment of Mandy Delaney as a director on 4 May 2016 (3 pages) |
18 May 2016 | Termination of appointment of Joseph Darragh as a secretary on 4 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to 9 Ballard Hall Chase Ranmoor Sheffield South Yorkshire S10 3HY on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Joseph Darragh as a secretary on 4 May 2016 (2 pages) |
18 May 2016 | Appointment of Jonathan James Allbones as a director on 4 May 2016 (3 pages) |
18 May 2016 | Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to 9 Ballard Hall Chase Ranmoor Sheffield South Yorkshire S10 3HY on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of David Ian Harriman as a director on 4 May 2016 (2 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
14 February 2014 | Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page) |
14 February 2014 | Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page) |
14 February 2014 | Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page) |
14 February 2014 | Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Registered office address changed from Mandale House 2 Sedgefield Way Portrack Interchange Business Park Stockton on Tees TS18 2SG United Kingdom on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from Mandale House 2 Sedgefield Way Portrack Interchange Business Park Stockton on Tees TS18 2SG United Kingdom on 25 July 2013 (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Incorporation (16 pages) |
29 February 2012 | Incorporation (16 pages) |