Holmes
Rotherham
S61 1DF
Director Name | Mr Jordan Derrick Simpson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2017(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmes Lock Works Steel Street Holmes Rotherham S61 1DF |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Holmes Lock Works Steel Street Holmes Rotherham S61 1DF |
Registered Address | Holmes Lock Works Steel Street Holmes Rotherham S61 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2021 | Application to strike the company off the register (3 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
2 November 2017 | Sub-division of shares on 27 October 2017 (4 pages) |
2 November 2017 | Sub-division of shares on 27 October 2017 (4 pages) |
30 October 2017 | Appointment of Mr Derrick Simpson as a director on 27 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Derrick Simpson as a director on 27 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Jordan Derrick Simpson as a director on 27 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Jordan Derrick Simpson as a director on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom to Holmes Lock Works Steel Street Holmes Rotherham S61 1DF on 27 October 2017 (1 page) |
27 October 2017 | Notification of Derrick Simpson as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Notification of Derrick Simpson as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Termination of appointment of Roger Kenneth Dyson as a director on 27 October 2017 (1 page) |
27 October 2017 | Cessation of Hlw Keeble Hawson Llp as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Resolutions
|
27 October 2017 | Cessation of Hlw Keeble Hawson Llp as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Notification of Jordan Derrick Simpson as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Notification of Jordan Derrick Simpson as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Roger Kenneth Dyson as a director on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom to Holmes Lock Works Steel Street Holmes Rotherham S61 1DF on 27 October 2017 (1 page) |
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|