Rotherham
South Yorkshire
S60 1DA
Director Name | Mrs Victoria Ord |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Wybeck Road Mannaberg Way Scunthorpe South Humberside DN15 8XF |
Secretary Name | Mrs Lynsay Clark |
---|---|
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wicket Way Edlington Doncaster South Yorkshire DN12 1SA |
Director Name | Mr Robert Clark |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2015) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wicket Way Edlington Doncaster South Yorkshire DN12 1SA |
Director Name | Mr Jonathan Ord |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2015) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 123 The Green Hasland Chesterfield Derbyshire S41 0JT |
Director Name | Mr Robert Clark |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2015(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2017) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wicket Way Edlington Doncaster South Yorkshire DN12 1SA |
Website | enablerailacademy.co.uk |
---|---|
Telephone | 01724 859859 |
Telephone region | Scunthorpe |
Registered Address | Olympus House Snail Hill Rotherham S60 2BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
50 at £1 | Jonathan Ord 50.00% Ordinary |
---|---|
50 at £1 | Robert Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,047 |
Current Liabilities | £64,224 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2014 | Delivered on: 22 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
19 January 2017 | Termination of appointment of Robert Clark as a director on 17 January 2017 (1 page) |
5 December 2016 | Registered office address changed from Milton House 77 Sheffield Road Rotherham South Yorkshire S60 1DA England to Olympus House Snail Hill Rotherham S60 2BZ on 5 December 2016 (1 page) |
26 May 2016 | Appointment of Mr Jonathan Ord as a director on 21 August 2013 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 December 2015 | Termination of appointment of Jonathan Ord as a director on 21 December 2015 (1 page) |
16 November 2015 | Registered office address changed from Wybeck Road Mannaberg Way Scunthorpe South Humberside DN15 8XF to Milton House 77 Sheffield Road Rotherham South Yorkshire S60 1DA on 16 November 2015 (1 page) |
12 March 2015 | Termination of appointment of Robert Clark as a director on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Robert Thomas Clark as a director on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Robert Thomas Clark on 12 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (17 pages) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 January 2014 | Registration of charge 083987590001 (8 pages) |
27 August 2013 | Appointment of Mr Robert Clark as a director (2 pages) |
27 August 2013 | Termination of appointment of Victoria Ord as a director (1 page) |
27 August 2013 | Appointment of Mr Jonathan Ord as a director (2 pages) |
27 August 2013 | Termination of appointment of Lynsay Clark as a secretary (1 page) |
30 May 2013 | Registered office address changed from 123 the Green Hasland Chesterfield Derbyshire S41 0JT England on 30 May 2013 (1 page) |
12 February 2013 | Incorporation
|