Kimberworth
Rotherham
South Yorkshire
S61 3NP
Secretary Name | Stewart Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 April 2010) |
Role | Company Director |
Correspondence Address | 1 Cowrakes Close Whiston Rotherham South Yorkshire S60 4EH |
Secretary Name | Mr Alan Heafield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Clarence Place Maltby Rotherham South Yorkshire S66 7HA |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,889 |
Cash | £1,082 |
Current Liabilities | £166,568 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2010 | Final Gazette dissolved following liquidation (1 page) |
29 January 2010 | Liquidators statement of receipts and payments to 13 January 2010 (6 pages) |
29 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 13 January 2010 (6 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 27 October 2009 (6 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (6 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 27 April 2009 (6 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 27 April 2009 (6 pages) |
7 November 2008 | Liquidators' statement of receipts and payments to 27 October 2008 (6 pages) |
7 November 2008 | Liquidators statement of receipts and payments to 27 October 2008 (6 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 27 October 2008 (6 pages) |
27 May 2008 | Liquidators' statement of receipts and payments to 27 October 2008 (6 pages) |
11 December 2007 | Liquidators' statement of receipts and payments (6 pages) |
11 December 2007 | Liquidators statement of receipts and payments (6 pages) |
31 May 2007 | Liquidators statement of receipts and payments (6 pages) |
31 May 2007 | Liquidators' statement of receipts and payments (6 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | O/C replacement of liquidator (3 pages) |
22 April 2004 | O/C replacement of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: shaw road eastwood trading estate rotherham south yorkshire S65 1SG (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: shaw road eastwood trading estate rotherham south yorkshire S65 1SG (1 page) |
1 May 2003 | Statement of affairs (10 pages) |
1 May 2003 | Appointment of a voluntary liquidator (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | Appointment of a voluntary liquidator (1 page) |
1 May 2003 | Statement of affairs (10 pages) |
20 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
20 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: unit n aven industrial park tichill road rotherham south yorkshire S66 7QR (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: unit n aven industrial park tichill road rotherham south yorkshire S66 7QR (1 page) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
12 February 2002 | Accounts for a small company made up to 30 April 2000 (8 pages) |
12 February 2002 | Accounts for a small company made up to 30 April 2000 (8 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 11 clarence place maltby rotherham south yorkshire S66 7HA (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 11 clarence place maltby rotherham south yorkshire S66 7HA (1 page) |
15 June 2000 | Return made up to 21/04/00; full list of members
|
15 June 2000 | Return made up to 21/04/00; full list of members (6 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Ad 11/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 2000 | Ad 11/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
21 April 1999 | Incorporation (18 pages) |
21 April 1999 | Incorporation (18 pages) |