This company is commonly known as S C Resurfacing Limited. The company was founded 21 years ago and was given the registration number 04584859. The firm's registered office is in BARNSLEY. You can find them at C/o Gibson Booth, 15 Victoria Road, Barnsley, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | S C RESURFACING LIMITED |
---|---|---|
Company Number | : | 04584859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 November 2002 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB | Secretary | 14 June 2006 | Active |
C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB | Director | 07 November 2002 | Active |
672 Doncaster Road, Ardsley, Barnsley, S71 5EF | Secretary | 07 November 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 07 November 2002 | Active |
19, Middlewoods Way, Carlton, Barnsley, England, S71 3HR | Director | 22 March 2012 | Active |
Mr Stephen Cant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-29 | Insolvency | Liquidation miscellaneous. | Download |
2021-07-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-05-07 | Accounts | Change account reference date company previous extended. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Officers | Change person secretary company with change date. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-21 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.