Rotherham
South Yorkshire
S60 2EU
Director Name | Kirsty De Ath |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Terrace, Moorgate Street Rotherham South Yorkshire S60 2EU |
Director Name | Mrs Kerriann Elizabeth Brill |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 September 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Seaglimpse Oakmead Road St. Osyth Clacton-On-Sea CO16 8NL |
Registered Address | 5 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
20 September 2017 | Termination of appointment of Kerriann Elizabeth Brill as a director on 11 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Kerriann Elizabeth Brill as a director on 11 September 2017 (1 page) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Simon James Gibney as a person with significant control on 28 June 2017 (2 pages) |
6 July 2017 | Notification of Simon James Gibney as a person with significant control on 28 June 2017 (2 pages) |
6 July 2017 | Notification of Mark Stuart Sissons as a person with significant control on 28 June 2017 (2 pages) |
6 July 2017 | Notification of Mark Stuart Sissons as a person with significant control on 28 June 2017 (2 pages) |
6 July 2017 | Notification of Simon James Gibney as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Mark Stuart Sissons as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
22 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
22 March 2017 | Appointment of Mrs Kerriann Elizabeth Brill as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Kerriann Elizabeth Brill as a director on 20 March 2017 (2 pages) |
22 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
7 March 2017 | Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
7 March 2017 | Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
27 July 2016 | Termination of appointment of Kirsty De Ath as a director on 17 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Kirsty De Ath as a director on 17 July 2016 (1 page) |
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|