Nightingale Close
Rotherham
S60 2AB
Director Name | Mr Craig Stuart James Currie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Castlegate Grantham Lincolnshire NG31 6SF |
Director Name | Mr Charles Edmund Horner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interactive Accountancy & Bookkeeping 20 Nightinga Nightingale Close Rotheram Yorkshire S60 2AB |
Director Name | Mr James Paul Horner |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Nightingale Court Nightingale Close Rotherham S60 2AB |
Director Name | Mr Charles Edmund Horner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Nightingale Court Nightingale Close Rotherham S60 2AB |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 27 February 2022 (overdue) |
15 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
---|---|
13 February 2021 | Termination of appointment of Charles Edmund Horner as a director on 1 January 2021 (1 page) |
13 February 2021 | Appointment of Mr Stefan Martin Spalding as a director on 1 January 2021 (2 pages) |
13 February 2021 | Cessation of Charles Edmund Horner as a person with significant control on 1 January 2021 (1 page) |
13 February 2021 | Notification of Stefan Martin Spalding as a person with significant control on 1 January 2021 (2 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
9 May 2018 | Notification of Charles Edmund Horner as a person with significant control on 1 November 2017 (2 pages) |
3 May 2018 | Cessation of James Paul Horner as a person with significant control on 1 November 2017 (1 page) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of James Paul Horner as a director on 19 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Charles Edmund Horner as a director on 19 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of James Paul Horner as a director on 19 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Charles Edmund Horner as a director on 19 April 2017 (2 pages) |
1 March 2017 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 20 Nightingale Court Nightingale Close Rotherham S60 2AB on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 20 Nightingale Court Nightingale Close Rotherham S60 2AB on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr James Paul Horner as a director on 28 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Charles Edmund Horner as a director on 28 February 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Termination of appointment of Charles Edmund Horner as a director on 28 February 2017 (1 page) |
1 March 2017 | Appointment of Mr James Paul Horner as a director on 28 February 2017 (2 pages) |
4 January 2017 | Appointment of Mr Charles Edmund Horner as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Craig Currie as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Craig Currie as a director on 4 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Charles Edmund Horner as a director on 4 January 2017 (2 pages) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|