Rotherham
S66 8NQ
Director Name | Mrs Kathleen Hill |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Myrtle Crescent Wickersley Rotherham S66 2PB |
Director Name | Miss Rachel Hill |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Myrtle Crescent Wickersley Rotherham S66 2PB |
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 |
100 at £100 | Kathleen Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,925 |
Cash | £3,183 |
Current Liabilities | £18,019 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
25 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 December 2020 | Liquidators' statement of receipts and payments to 17 October 2020 (19 pages) |
1 November 2019 | Registered office address changed from 4 High Street Braithwell Rotherham S66 7AL to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 1 November 2019 (2 pages) |
31 October 2019 | Resolutions
|
31 October 2019 | Appointment of a voluntary liquidator (3 pages) |
31 October 2019 | Statement of affairs (8 pages) |
7 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
21 February 2019 | Change of details for Mrs Kathleen Hill as a person with significant control on 11 February 2019 (2 pages) |
21 February 2019 | Cessation of Donna Marie Goodlad as a person with significant control on 11 February 2019 (1 page) |
29 August 2018 | Change of details for Mrs Kathleen Hill as a person with significant control on 23 August 2018 (2 pages) |
29 August 2018 | Notification of Donna Marie Goodlad as a person with significant control on 23 August 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|