Goldthorpe
Rotherham
S63 9AA
Director Name | Mark Duncan Clyndes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trowan Farm Trowan St Ives Cornwall TR26 3AG |
Secretary Name | Philip Mark Bradby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Barnsley Road Goldthorpe Rotherham S63 9AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Restoration by order of the court (5 pages) |
29 December 2009 | Restoration by order of the court (5 pages) |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 June 2007 | Voluntary strike-off action has been suspended (1 page) |
12 June 2007 | Voluntary strike-off action has been suspended (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
1 May 2007 | Voluntary strike-off action has been suspended (1 page) |
1 May 2007 | Voluntary strike-off action has been suspended (1 page) |
27 March 2007 | Application for striking-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
26 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members
|
20 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: brearley house, brearley, luddenden foot, west yorkshire, HX2 6HS (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: brearley house, brearley, luddenden foot, west yorkshire, HX2 6HS (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
3 August 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 June 2005 | Return made up to 04/07/05; full list of members (7 pages) |
29 June 2005 | Return made up to 04/07/05; full list of members (7 pages) |
28 June 2004 | Return made up to 04/07/04; full list of members (7 pages) |
28 June 2004 | Return made up to 04/07/04; full list of members (7 pages) |
11 July 2003 | New secretary appointed;new director appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed;new director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
11 July 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | Incorporation (16 pages) |