Sheffield
S9 4WJ
Director Name | Mr Jonathan Clive Rusby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chatsworth Road Sheffield South Yorkshire S17 3QG |
Director Name | Terence Alexander Flynn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Broughty Ferry Road Dundee Angus DD4 7NJ Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | laminatesdundee.co.uk |
---|---|
Telephone | 01382 489666 |
Telephone region | Dundee |
Registered Address | Balgray Works Balgray Place Dundee DD3 8SH Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | P.j. Crofts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
---|---|
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 May 2012 | Director's details changed for Paul John Crofts on 2 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Paul John Crofts on 2 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Paul John Crofts on 1 November 2009 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Terence Alexander Flynn on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Paul John Crofts on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Terence Alexander Flynn on 1 November 2009 (2 pages) |
26 May 2009 | Director appointed terence alexander flynn (2 pages) |
6 May 2009 | Appointment terminated director jonathan rusby (1 page) |
7 April 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
2 April 2009 | Incorporation (20 pages) |