Catcliffe
Rotherham
South Yorkshire
S60 5UW
Director Name | Avis Pelly |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | Carmel Lower Common Lane Scissett West Yorkshire HD8 9HL |
Secretary Name | Avis Pelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 December 2009) |
Role | School Adminnistration |
Correspondence Address | Carmel Lower Common Lane Scissett West Yorkshire HD8 9HL |
Secretary Name | Taryn Lynne Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 2001) |
Role | Secretary |
Correspondence Address | 205 Beetham Plaza The Strands Liverpool L2 0WX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Farnless Farm Bishop Middleham Ferryhill Co Durham DL17 9EB |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Bishop Middleham |
Ward | Bishop Middleham and Cornforth |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2009 | Application for striking-off (1 page) |
11 March 2009 | Statement by directors (2 pages) |
11 March 2009 | Memorandum of capital - processed 11/03/09 (1 page) |
11 March 2009 | Solvency statement dated 27/02/09 (2 pages) |
11 March 2009 | Memorandum and Articles of Association (3 pages) |
11 March 2009 | Resolutions
|
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Accounting reference date shortened from 30/07/2008 to 31/03/2008 (1 page) |
20 August 2008 | Location of register of members (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 25A orgreave crescent handsworth sheffield S13 9NQ (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 September 2005 | Return made up to 01/08/05; no change of members
|
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members
|
9 August 2004 | Registered office changed on 09/08/04 from: 21 bancroft hitchin hertfordshire SG5 1JW (1 page) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (9 pages) |
1 July 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 October 2002 | Ad 28/08/02--------- £ si 131332@1=131332 £ ic 1/131333 (2 pages) |
2 October 2002 | Ad 28/08/02--------- £ si 28667@1=28667 £ ic 131333/160000 (2 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Nc inc already adjusted 05/06/02 (1 page) |
17 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
29 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
19 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 September 2000 | Company name changed drabble LTD\certificate issued on 18/09/00 (2 pages) |
14 September 2000 | Accounting reference date shortened from 31/08/01 to 30/07/01 (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
1 August 2000 | Incorporation (12 pages) |