Having been setup in 2003, South Yorkshire Gates & Railings Ltd are based in South Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Shaun | 18 July 2003 | 30 September 2004 | 1 |
EMERY, Mark | 21 June 2013 | 02 December 2014 | 1 |
WARD, Gary | 01 October 2004 | 07 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 November 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 March 2016 | |
AD01 - Change of registered office address | 06 March 2015 | |
RESOLUTIONS - N/A | 04 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 March 2015 | |
4.20 - N/A | 04 March 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AP01 - Appointment of director | 21 June 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH03 - Change of particulars for secretary | 01 July 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 15 May 2009 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 28 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
363a - Annual Return | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363a - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
AA - Annual Accounts | 23 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
CERTNM - Change of name certificate | 05 October 2004 | |
363s - Annual Return | 06 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
NEWINC - New incorporation documents | 18 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2005 | Outstanding |
N/A |