Thurnscoe
Rotherham
South Yorkshire
S63 0ST
Secretary Name | Marie Montgomery Coldron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 39 High Street Thurnscoe Rotherham South Yorkshire S63 0ST |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Telephone | 01709 897334 |
---|---|
Telephone region | Rotherham |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
50 at £1 | Marie Montgomery Coldron 50.00% Ordinary |
---|---|
50 at £1 | Stan Coldron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £1,195 |
Current Liabilities | £3,315 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
---|---|
30 March 2017 | Registered office address changed from 39 High Street Thurnscoe Rotherham South Yorkshire S63 0st to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 30 March 2017 (2 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Appointment of a voluntary liquidator (1 page) |
27 March 2017 | Statement of affairs with form 4.19 (6 pages) |
6 March 2017 | Withdraw the company strike off application (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Stan Coldron on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Stan Coldron on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
7 August 2006 | Return made up to 03/03/06; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 April 2005 | Ad 10/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
3 March 2005 | Incorporation (14 pages) |