Rotherham
South Yorkshire
S63 6DD
Secretary Name | Satinder Kaur Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years (closed 26 November 2009) |
Role | Company Director |
Correspondence Address | 24 Hookstone Grange Court Harrogate North Yorkshire HG2 7BP |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2005) |
Role | Secretary |
Correspondence Address | 487 Devonshire Road Bispham Blackpool Lancashire FY2 0JR |
Director Name | Mr Stuart Peter Sands |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2006) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 77 Orchid Crest Upton Pontefract West Yorkshire WF9 1NT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2009 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 15 July 2009 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 15 July 2009 (5 pages) |
26 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 15 March 2009 (5 pages) |
16 January 2009 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from concourse house 432 dewsbury road leeds LS11 7DF (1 page) |
22 December 2008 | Court order insolvency:replacement of liquidator (3 pages) |
22 December 2008 | Appointment of a voluntary liquidator (1 page) |
1 April 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Statement of affairs (7 pages) |
23 March 2007 | Appointment of a voluntary liquidator (1 page) |
21 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 2007 (2 pages) |
21 March 2007 | Notice of completion of voluntary arrangement (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: unit F17, mexborough business centre, college road mexborough, rotherham south yorkshire S64 9JP (1 page) |
11 November 2006 | Director resigned (1 page) |
6 November 2006 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
4 October 2006 | Return made up to 05/07/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
1 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
8 April 2005 | New director appointed (2 pages) |
30 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New secretary appointed (1 page) |
11 August 2004 | Secretary resigned (1 page) |
5 July 2004 | Incorporation (13 pages) |