Doncaster Road Thrybergh
Rotherham
South Yorkshire
S65 4AQ
Director Name | Mr Michael Davies |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Upperfield Road Maltby Rotherham South Yorkshire S66 8BG |
Telephone | 01709 850698 |
---|---|
Telephone region | Rotherham |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
50 at £1 | Michael Davies 50.00% Ordinary |
---|---|
50 at £1 | Shaun Paul Cristinacce 50.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 September 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (18 pages) |
---|---|
1 August 2016 | Appointment of a voluntary liquidator (1 page) |
25 July 2016 | Registered office address changed from Doncaster Road Rotherham South Yorkshire S65 4JS to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 25 July 2016 (2 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Statement of affairs with form 4.19 (6 pages) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
14 November 2015 | Termination of appointment of Michael Davies as a director on 31 October 2015 (2 pages) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Incorporation Statement of capital on 2013-04-30
|
30 April 2013 | Incorporation Statement of capital on 2013-04-30
|