Rotherham
South Yorkshire
S66 8SL
Secretary Name | Brenda Wait |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Helmsley Avenue Halfway Sheffield South Yorkshire S20 4SF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 August |
19 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2010 | Final Gazette dissolved following liquidation (1 page) |
19 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 30 June 2010 (5 pages) |
3 August 2010 | Liquidators statement of receipts and payments to 30 June 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 31 December 2009 (5 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 31 December 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 30 June 2009 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 30 June 2009 (5 pages) |
1 April 2009 | Liquidators' statement of receipts and payments to 31 December 2008 (5 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 31 December 2008 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | INSOLVENCY:secretary of states release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of states release of liquidator (1 page) |
17 November 2008 | Court order insolvency:replacement of liquidator (7 pages) |
17 November 2008 | Court order insolvency:replacement of liquidator (7 pages) |
6 November 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
6 November 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 July 2008 | Liquidators' statement of receipts and payments to 30 June 2008 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 30 June 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O:-Replacement of liquidator (3 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O:-replacement of liquidator (3 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2006 | Sec of state's release of liq (1 page) |
19 December 2006 | Sec of state's release of liq (1 page) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
9 July 2003 | Appointment of a voluntary liquidator (1 page) |
9 July 2003 | Statement of affairs (5 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Appointment of a voluntary liquidator (1 page) |
9 July 2003 | Statement of affairs (5 pages) |
6 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
31 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
9 August 2000 | Accounts made up to 31 August 1999 (1 page) |
1 December 1999 | Return made up to 11/08/99; full list of members (6 pages) |
1 December 1999 | Return made up to 11/08/99; full list of members (6 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 August 1998 | Incorporation (14 pages) |