ROTHERHAM MIND

Register to unlock more data on OkredoRegister

ROTHERHAM MIND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03917830

Incorporation date

01/02/2000

Size

Small

Contacts

Registered address

Registered address

Amberley Court, 101 Effingham Street, Rotherham, South Yorkshire S65 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2000)
dot icon09/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2013
First Gazette notice for voluntary strike-off
dot icon14/05/2013
Application to strike the company off the register
dot icon27/02/2013
Annual return made up to 2013-02-02 no member list
dot icon19/09/2012
Accounts for a small company made up to 2012-03-31
dot icon18/07/2012
Termination of appointment of Michael Pattinson Green as a director on 2012-05-08
dot icon01/04/2012
Termination of appointment of Anthony Stewart Hercock as a director on 2012-03-31
dot icon12/02/2012
Annual return made up to 2012-02-02 no member list
dot icon12/02/2012
Registered office address changed from Amberley Court 101 Effingham Street, Rotherham South Yorkshire S65 1BL on 2012-02-13
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-02-02 no member list
dot icon03/02/2011
Director's details changed for Mr Gareth Batty on 2011-02-04
dot icon22/12/2010
Termination of appointment of Michael Hall as a director
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon02/09/2010
Appointment of Mr Michael John Hall as a director
dot icon25/04/2010
Appointment of Mr Gareth Batty as a director
dot icon22/02/2010
Annual return made up to 2010-02-02 no member list
dot icon22/02/2010
Director's details changed for Anthony Stewart Hercock on 2010-02-22
dot icon22/02/2010
Register inspection address has been changed
dot icon22/02/2010
Director's details changed for Michael Pattinson Green on 2010-02-22
dot icon22/02/2010
Director's details changed for Stephen Philip Stancer on 2010-02-22
dot icon22/02/2010
Director's details changed for Hilary Jane Eadson on 2010-02-22
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Director appointed colin andrew mace
dot icon04/05/2009
Appointment Terminated Director stephen kirk
dot icon12/02/2009
Annual return made up to 02/02/09
dot icon23/09/2008
Full accounts made up to 2008-03-31
dot icon07/02/2008
Annual return made up to 02/02/08
dot icon07/02/2008
Director's particulars changed
dot icon26/11/2007
Full accounts made up to 2007-03-31
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon25/04/2007
Full accounts made up to 2006-03-31
dot icon01/02/2007
Annual return made up to 02/02/07
dot icon31/10/2006
Director resigned
dot icon10/09/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon26/03/2006
Annual return made up to 02/02/06
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon10/11/2005
Resolutions
dot icon22/02/2005
Annual return made up to 02/02/05
dot icon26/01/2005
New director appointed
dot icon25/10/2004
Full accounts made up to 2004-03-31
dot icon27/05/2004
Director resigned
dot icon22/02/2004
Director's particulars changed
dot icon15/02/2004
Annual return made up to 02/02/04
dot icon12/12/2003
Full accounts made up to 2003-03-31
dot icon26/10/2003
Director resigned
dot icon26/10/2003
New director appointed
dot icon21/08/2003
Director resigned
dot icon20/02/2003
New director appointed
dot icon12/02/2003
Annual return made up to 02/02/03
dot icon25/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/08/2002
Director's particulars changed
dot icon11/02/2002
Annual return made up to 02/02/02
dot icon20/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Director resigned
dot icon15/02/2001
Annual return made up to 02/02/01
dot icon15/02/2001
Director's particulars changed
dot icon27/11/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon26/10/2000
Director resigned
dot icon18/06/2000
Secretary resigned
dot icon18/06/2000
New secretary appointed
dot icon01/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wainwright, Lorraine Susie
Director
02/02/2000 - Present
3
Kirk, Stephen John
Director
11/05/2006 - 09/03/2009
7
Whitehouse, Brenda Jean
Director
02/02/2000 - 28/09/2000
-
Webb, Margaret
Director
09/10/2003 - 18/10/2007
-
Knight, Margaret
Director
02/02/2000 - 02/03/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROTHERHAM MIND

ROTHERHAM MIND is an(a) Dissolved company incorporated on 01/02/2000 with the registered office located at Amberley Court, 101 Effingham Street, Rotherham, South Yorkshire S65 1BL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROTHERHAM MIND?

toggle

ROTHERHAM MIND is currently Dissolved. It was registered on 01/02/2000 and dissolved on 09/09/2013.

Where is ROTHERHAM MIND located?

toggle

ROTHERHAM MIND is registered at Amberley Court, 101 Effingham Street, Rotherham, South Yorkshire S65 1BL.

What does ROTHERHAM MIND do?

toggle

ROTHERHAM MIND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ROTHERHAM MIND?

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved via voluntary strike-off.