Thrybergh
Rotherham
South Yorkshire
S65 4DG
Secretary Name | Mr Andrew Vincent Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 1 Birley Lane Sheffield S12 3BP |
Director Name | Ian Andrew Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Laycock Lane Laycock Keighley West Yorkshire BD22 0PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Clarke Bell Chartered Accountants Parsonage Chambers 3 The Parsonage Manchester Greater Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,676 |
Cash | £5,405 |
Current Liabilities | £59,113 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2010 | Final Gazette dissolved following liquidation (1 page) |
23 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Statement of affairs with form 4.19 (7 pages) |
13 March 2009 | Appointment of a voluntary liquidator (1 page) |
13 March 2009 | Resolutions
|
13 March 2009 | Statement of affairs with form 4.19 (7 pages) |
13 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from unit 1 & 2 portland business park, richmond park road sheffield S13 8HS (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from unit 1 & 2 portland business park, richmond park road sheffield S13 8HS (1 page) |
27 November 2008 | Appointment Terminated Director ian moore (1 page) |
27 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
27 November 2008 | Appointment terminated director ian moore (1 page) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 April 2008 | Appointment terminated secretary andrew cain (1 page) |
14 April 2008 | Appointment Terminated Secretary andrew cain (1 page) |
25 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
9 January 2007 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2007 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
12 October 2006 | Incorporation (16 pages) |
12 October 2006 | Incorporation (16 pages) |