Rotherham
S63 8EZ
Director Name | Mr Dean Edwards |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Manderston Chase Armley Leeds LS12 2JX |
Director Name | Mr Brett Slater |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodlands Chase Rotherham S61 3DQ |
Director Name | Mr James Andrew Stones |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pennyfields Bolton-Upon-Dearne Rotherham S63 8EZ |
Registered Address | Belgravia House 115 Rockingham Street Sheffield S1 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2018 | Voluntary strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (3 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
26 September 2016 | Registered office address changed from Regus 7th Floor the Balance Sheffield S1 2GU England to Belgravia House 115 Rockingham Street Sheffield S1 4EB on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Regus 7th Floor the Balance Sheffield S1 2GU England to Belgravia House 115 Rockingham Street Sheffield S1 4EB on 26 September 2016 (1 page) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|