Rosliston
Swadlincote
Derbyshire
DE12 8JW
Director Name | Mr David John Hulley |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr Eric Ross |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 June 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Peter Gerrard Storey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE |
Director Name | Ms Kirsty Smith |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £46,671 |
Cash | £21,446 |
Current Liabilities | £54,578 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2017 | Final Gazette dissolved following liquidation (1 page) |
10 March 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 March 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 January 2017 | Liquidators' statement of receipts and payments to 29 October 2016 (9 pages) |
3 January 2017 | Liquidators' statement of receipts and payments to 29 October 2016 (9 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (12 pages) |
31 December 2015 | Liquidators statement of receipts and payments to 29 October 2015 (12 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (12 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
13 January 2015 | Termination of appointment of Peter Gerrard Storey as a director on 14 July 2014 (1 page) |
13 January 2015 | Termination of appointment of Peter Gerrard Storey as a director on 14 July 2014 (1 page) |
13 January 2015 | Termination of appointment of Kirsty Smith as a director on 14 July 2014 (1 page) |
13 January 2015 | Termination of appointment of Kirsty Smith as a director on 14 July 2014 (1 page) |
26 November 2014 | Registered office address changed from Unit 4 Chambers Road Hoyland Barnsley South Yorkshire S74 9DG to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 26 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from Unit 4 Chambers Road Hoyland Barnsley South Yorkshire S74 9DG to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 26 November 2014 (2 pages) |
7 November 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2014 | Statement of affairs with form 4.19 (7 pages) |
7 November 2014 | Statement of affairs with form 4.19 (7 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Appointment of a voluntary liquidator (1 page) |
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
12 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 September 2013 | Appointment of Mr David John Hulley as a director (2 pages) |
30 September 2013 | Appointment of Mr David John Hulley as a director (2 pages) |
30 September 2013 | Appointment of Mr Eric Ross as a director (2 pages) |
30 September 2013 | Appointment of Mr Eric Ross as a director (2 pages) |
17 September 2013 | Appointment of Ms Kirsty Smith as a director (2 pages) |
17 September 2013 | Appointment of Ms Kirsty Smith as a director (2 pages) |
16 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 July 2013 | Register inspection address has been changed (1 page) |
2 July 2013 | Secretary's details changed for Mr Stephen John Barrett on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Stephen John Barrett on 1 July 2013 (2 pages) |
2 July 2013 | Register inspection address has been changed (1 page) |
2 July 2013 | Secretary's details changed for Mr Stephen John Barrett on 1 July 2013 (2 pages) |
1 July 2013 | Register(s) moved to registered inspection location (1 page) |
1 July 2013 | Register(s) moved to registered inspection location (1 page) |
16 April 2013 | Registered office address changed from C/O L & D Interiors Ltd Unit 7 Claywheels Lane Sheffield S6 1LZ England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from C/O L & D Interiors Ltd Unit 7 Claywheels Lane Sheffield S6 1LZ England on 16 April 2013 (1 page) |
28 February 2013 | Registered office address changed from 84 Queen Street Sheffield S1 2DW England on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 84 Queen Street Sheffield S1 2DW England on 28 February 2013 (1 page) |
30 July 2012 | Appointment of Mr Peter Storey as a director (2 pages) |
30 July 2012 | Appointment of Mr Peter Storey as a director (2 pages) |
27 July 2012 | Registered office address changed from First Floor 7 Newlands Court Attwood Road Burntwood WS7 3GF United Kingdom on 27 July 2012 (1 page) |
27 July 2012 | Statement of capital following an allotment of shares on 14 July 2012
|
27 July 2012 | Appointment of Mr Stephen John Barrett as a secretary (2 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 14 July 2012
|
27 July 2012 | Appointment of Mr Stephen John Barrett as a secretary (2 pages) |
27 July 2012 | Registered office address changed from First Floor 7 Newlands Court Attwood Road Burntwood WS7 3GF United Kingdom on 27 July 2012 (1 page) |
13 July 2012 | Incorporation (21 pages) |
13 July 2012 | Incorporation (21 pages) |
13 July 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
13 July 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |