Rotherham
S60 2AB
Director Name | Mr Craig Barry Hawley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20, Nightingale Court Nightingale Close Rotherham S60 2AB |
Director Name | Mr Lee Daniel Riley |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20, Nightingale Court Nightingale Close Rotherham S60 2AB |
Director Name | Mr Michael Ford |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2017) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Richmoor Hill Dilhorne Stoke-On-Trent ST10 2PR |
Registered Address | Unit 20, Nightingale Court Nightingale Close Rotherham S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
5k at £1 | Craig Barry Hawley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,375 |
Cash | £2,075 |
Current Liabilities | £550 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Completion of winding up (1 page) |
19 September 2019 | Dissolution deferment (1 page) |
11 February 2019 | Order of court to wind up (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
14 November 2017 | Termination of appointment of Michael Ford as a director on 1 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Michael Ford as a director on 1 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Laine Jamie Fox as a director on 31 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Lee Daniel Riley as a director on 31 October 2017 (1 page) |
3 November 2017 | Cessation of Lee Daniel Riley as a person with significant control on 31 October 2017 (1 page) |
3 November 2017 | Cessation of Lee Daniel Riley as a person with significant control on 31 October 2017 (1 page) |
3 November 2017 | Notification of Laine Jamie Fox as a person with significant control on 31 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Lee Daniel Riley as a director on 31 October 2017 (1 page) |
3 November 2017 | Notification of Laine Jamie Fox as a person with significant control on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Laine Jamie Fox as a director on 31 October 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 August 2017 | Appointment of Mr Michael Ford as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Michael Ford as a director on 31 August 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
24 January 2017 | Termination of appointment of Craig Barry Hawley as a director on 1 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Craig Barry Hawley as a director on 1 December 2016 (1 page) |
24 January 2017 | Appointment of Mr Lee Daniel Riley as a director on 1 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Lee Daniel Riley as a director on 1 December 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 December 2016 | Registered office address changed from Unit 14, Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB to Unit 20, Nightingale Court Nightingale Close Rotherham S60 2AB on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Unit 14, Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB to Unit 20, Nightingale Court Nightingale Close Rotherham S60 2AB on 14 December 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Craig Barry Hawley on 15 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Craig Barry Hawley on 15 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 January 2016 | Registered office address changed from 135 137 Wellgate Rotherham S60 2NN to Unit 14, Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 135 137 Wellgate Rotherham S60 2NN to Unit 14, Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB on 5 January 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|