About

Registered Number: 03483175
Date of Incorporation: 18/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Swiss Cottage 48 Moor Road, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 7RW,

 

Based in Rotherham, South Yorkshire, Grimethorpe Electronic Village Hall Ltd was registered on 18 December 1997, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Grimethorpe Electronic Village Hall Ltd. This business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Steven 18 December 1997 30 April 1998 1
FOSTER, John 18 December 1997 01 December 2000 1
HAYNES, Desmond 18 December 1997 02 August 2007 1
JENNER, Charles William Sidney 18 December 1997 12 October 2003 1
LAW, Donald 16 November 2004 01 April 2012 1
SCOTT, Ronald 26 August 2004 30 November 2004 1
WILKINSON, Martin 18 December 1997 30 September 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 17 February 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 07 August 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 16 December 2012
TM02 - Termination of appointment of secretary 16 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 January 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 26 October 1999
225 - Change of Accounting Reference Date 26 October 1999
363s - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.