Maltby
Rotherham
South Yorkshire
S66 8SE
Secretary Name | James Samuel Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pearmain Drive Maltby Rotherham South Yorkshire S66 8SE |
Registered Address | 59 Piccadilly Manchester M1 2AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | James Robinson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Director's details changed for James Samuel Robinson on 14 January 2010 (2 pages) |
24 August 2010 | Director's details changed for James Samuel Robinson on 14 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
12 August 2010 | Registered office address changed from 5 Pearmain Drive Rotherham South Yorkshire S668SE Uk on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 5 Pearmain Drive Rotherham South Yorkshire S668SE Uk on 12 August 2010 (1 page) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 January 2009 | Incorporation (12 pages) |
14 January 2009 | Incorporation (12 pages) |