Rotherham
S60 2NN
Director Name | Mr John Tarantini |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135-137 Wellgate Rotherham S60 2NN |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
13 July 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 July 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 May 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (16 pages) |
12 May 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (16 pages) |
6 May 2015 | Registered office address changed from 135-137 Wellgate Rotherham S60 2NN to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 135-137 Wellgate Rotherham S60 2NN to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 135-137 Wellgate Rotherham S60 2NN to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 May 2015 (2 pages) |
26 April 2015 | Appointment of a voluntary liquidator (1 page) |
26 April 2015 | Resolutions
|
26 April 2015 | Statement of affairs with form 4.19 (6 pages) |
26 April 2015 | Appointment of a voluntary liquidator (1 page) |
26 April 2015 | Statement of affairs with form 4.19 (6 pages) |
25 March 2015 | Compulsory strike-off action has been suspended (1 page) |
25 March 2015 | Compulsory strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Incorporation Statement of capital on 2013-02-21
|
21 February 2013 | Incorporation Statement of capital on 2013-02-21
|