About

Registered Number: 03674542
Date of Incorporation: 26/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: 30 Moorgate Road, Rotherham, South Yorkshire, S60 2AG

 

Founded in 1998, Lilleker Bros (Rotherham) Ltd have registered office in South Yorkshire, it's status at Companies House is "Dissolved". This organisation has 2 directors listed as Atkin, David, Ralton, Sanja.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALTON, Sanja 23 June 1999 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
ATKIN, David 19 August 2011 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 24 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 08 December 2016
DISS40 - Notice of striking-off action discontinued 15 November 2016
AA - Annual Accounts 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 28 November 2011
AP03 - Appointment of secretary 19 August 2011
AP01 - Appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
TM02 - Termination of appointment of secretary 19 August 2011
AA - Annual Accounts 18 August 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
CERTNM - Change of name certificate 21 May 1999
NEWINC - New incorporation documents 26 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.