Charlesworth
Derbyshire
SK13 5HJ
Director Name | Ms Clare Elizabeth Hayward |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Eddisbury Hall Buxton Road Macclesfield Chesire SK11 0AD |
Director Name | Georgina Isabella West |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 18 York Street 2 Orchard Lane Sheffield South Yorkshire S1 2FG |
Director Name | Miss Sarah Mary Nulty |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Events Director |
Country of Residence | England |
Correspondence Address | 12 Woodseats House Road Sheffield South Yorkshire S8 8QF |
Registered Address | Suite G2 18 Darnall Road Sheffield S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £1 | Rootstock Trading Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,068 |
Current Liabilities | £66,889 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 January 2015 | Termination of appointment of Sarah Mary Nulty as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Sarah Mary Nulty as a director on 31 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 19 December 2014 (2 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Resolutions
|
18 December 2014 | Statement of affairs with form 4.19 (5 pages) |
18 December 2014 | Statement of affairs with form 4.19 (5 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 March 2014 | Termination of appointment of Georgina West as a director (1 page) |
5 March 2014 | Termination of appointment of Clare Hayward as a director (1 page) |
5 March 2014 | Termination of appointment of Georgina West as a director (1 page) |
5 March 2014 | Termination of appointment of Clare Hayward as a director (1 page) |
17 October 2013 | Registered office address changed from 334 Glossop Road Sheffield South Yorkshire S10 2HW England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 334 Glossop Road Sheffield South Yorkshire S10 2HW England on 17 October 2013 (1 page) |
10 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 September 2012 | Incorporation
|
10 September 2012 | Incorporation
|
10 September 2012 | Incorporation
|