Braithwell
Rotherham
South Yorkshire
S66 7AL
Director Name | Mr Jon Grant Reynolds |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ashton Farm 4 High Street Braithwell Rotherham South Yorkshire S66 7AL |
Director Name | Adam Richardson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (closed 06 February 2018) |
Role | Fitness Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS |
Director Name | Adam Richardson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2014) |
Role | Fitness Professional |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fieldside Edenthorpe Doncaster S. Yorks DN3 2JS |
Director Name | Mr Michael Preston |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Holtye Crescent Maidstone Kent ME15 7DD |
Website | conamur.co.uk |
---|
Registered Address | Unit 1 Ashton Farm 4 High Street Braithwell Rotherham South Yorkshire S66 7AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Braithwell |
Ward | Tickhill & Wadsworth |
Built Up Area | Braithwell |
Year | 2014 |
---|---|
Net Worth | -£2,442 |
Cash | £1,967 |
Current Liabilities | £4,409 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 November 2017 | Application to strike the company off the register (4 pages) |
31 October 2017 | Termination of appointment of Michael Preston as a director on 24 October 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
28 April 2016 | Termination of appointment of Adam Richardson as a director on 3 March 2014 (1 page) |
10 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
10 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Appointment of Mr Michael Preston as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Michael Preston as a director on 1 June 2015 (2 pages) |
7 October 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
6 August 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
6 August 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
21 March 2014 | Termination of appointment of a director (1 page) |
19 March 2014 | Appointment of Adam Richardson as a director (3 pages) |
19 February 2014 | Appointment of Adam Richardson as a director (2 pages) |
2 July 2013 | Incorporation (25 pages) |