Dissolved
Dissolved 2014-08-05
Company Information for RISE AND SHINE LIMITED
BARNSLEY, SOUTH YORKSHIRE, S74,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-05 |
Company Name | ||||
---|---|---|---|---|
RISE AND SHINE LIMITED | ||||
Legal Registered Office | ||||
BARNSLEY SOUTH YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 06849184 | |
---|---|---|
Date formed | 2009-03-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-08-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 15:38:58 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RISE AND SHINE AIRCRAFT VALET SERVICES LIMITED | 35 BLACKBERRY WAY CUBBINGTON LEAMINGTON SPA WARWICKSHIRE CV32 7JW | Active | Company formed on the 1998-10-28 | |
RISE AND SHINE BAKERY LTD | UNIT 13 BATH STREET INDUSTRIAL ESTATE BATH STREET NEWCASTLE UPON TYNE NE6 3PH | Active | Company formed on the 2010-11-10 | |
RISE AND SHINE CARE LIMITED | 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN | Dissolved | Company formed on the 2002-12-09 | |
RISE AND SHINE CLEANING LIMITED | Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX | Active - Proposal to Strike off | Company formed on the 2007-07-30 | |
RISE AND SHINE CLEANING SERVICES LIMITED | 79 GLENFIELD ROAD ASHFORD MIDDLESEX TW15 1JE | Active | Company formed on the 2008-02-06 | |
RISE AND SHINE MUSIC LIMITED | NEWFORT HOUSE ST. MARY'S ISLES OF SCILLY TR21 0NE | Active - Proposal to Strike off | Company formed on the 2011-06-23 | |
RISE AND SHINE WINDOW CLEANING LIMITED | 7 CHURCHFIELD LANE CASTLEFORD WEST YORKSHIRE WF10 4BP | Active - Proposal to Strike off | Company formed on the 2008-11-12 | |
RISE AND SHINE COMMUNITY PROJECT | 41 BALMAN HOUSE ROTHERHITHE NEW ROAD ROTHERHITHE NEW ROAD LONDON SE16 2AF | Dissolved | Company formed on the 2014-05-13 | |
RISE AND SHINE CREATIVE SERVICES LTD | 42A ST MARYS ROAD SOUTH NORWOOD LONDON UNITED KINGDOM SE25 6UT | Dissolved | Company formed on the 2014-04-17 | |
RISE AND SHINE LIFESTYLE LTD | 3RD FLOOR 67 WINGATE SQUARE LONDON SW4 0AF | Active - Proposal to Strike off | Company formed on the 2014-02-28 | |
RISE AND SHINE PLAYGROUP LIMITED | MONKHOUSE PRIMARY SCHOOL WALLINGTON AVENUE NORTH SHIELDS TYNE AND WEAR NE30 3SH | Active | Company formed on the 2014-03-05 | |
RISE AND SHINE SOUTH AIRCRAFT VALETING LTD | 08641843: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2013-08-07 | |
RISE AND SHINE PRESCHOOL LIMITED | 5 MONARCH WAY BARKINGSIDE ILFORD ESSEX IG2 7NY | Dissolved | Company formed on the 2014-07-14 | |
RISE AND SHINE (GB) LTD | 51 WEDGEWOOD COURT CAERPHILLY CF83 1RD | Active - Proposal to Strike off | Company formed on the 2015-01-21 | |
RISE AND SHINE LIMITED | Rozel Manor La Grande Route De Rozel St Martin Jersey JE3 6AX JE3 6AX | Dissolved | Company formed on the 2008-04-18 | |
![]() |
RISE AND SHINE, BABY, LLC | 7014 13TH AVENUE, SUITE 202 NEW YORK BROOKLYN NEW YORK 11228 | Active | Company formed on the 2015-02-25 |
![]() |
RISE AND SHINE DAYCARE GROUP INC. | 574 OSBORN STREET-SUITE #1R KINGS BROOKLYN NEW YORK 11212 | Active | Company formed on the 2013-04-19 |
![]() |
RISE AND SHINE DAY CARE OF MOUNT VERNON LLC | 127 NORTH COLUMBUS AVE Westchester MOUNT VERNON NY 10553 | Active | Company formed on the 2008-01-24 |
![]() |
RISE AND SHINE DELI, INC. | PAUL ACOSTA 2383 LANCASTER ST EAST MEADOW NY 11554 | Active | Company formed on the 2008-06-11 |
![]() |
RISE AND SHINE FAMILY DAYCARE, INC. | 170-18 108TH AVENUE Queens JAMAICA NY 11433 | Active | Company formed on the 2004-08-11 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALEXANDER JAMES CROLL |
||
PAUL ALEXANDER JAMES CROLL |
||
PAUL BARRY JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CROLL |
Director | ||
MARK EDWARD CROLL |
Director | ||
LYNN KAREN HEADINGTON |
Director | ||
SIMON JAMES VALENTINE |
Director | ||
SIMON JAMES VALENTINE |
Company Secretary | ||
JACQUELINE COOPER |
Company Secretary | ||
JACQUELINE COOPER |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTIMATE MILLBROOK 123 LTD | Company Secretary | 2009-03-26 | CURRENT | 2009-03-26 | Dissolved 2015-08-11 | |
MILLBROOK MANUFACTURING INDUSTRIES LTD | Company Secretary | 2009-02-02 | CURRENT | 2008-08-29 | Active | |
ULTIMATE HEALTHCARE LTD | Company Secretary | 2006-08-02 | CURRENT | 2006-08-02 | Active | |
MILLBROOK INDUSTRIAL CONTRACTS LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1996-11-14 | Active | |
MILLBROOK GROUP LTD | Company Secretary | 2006-08-01 | CURRENT | 1983-06-01 | Active | |
MILLBROOK HEALTHCARE GROUP LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1998-02-26 | Active | |
MILLBROOK FURNISHING INDUSTRIES LTD | Company Secretary | 2006-08-01 | CURRENT | 1998-03-26 | Active | |
MILLBROOK HEALTHCARE LTD | Company Secretary | 2006-08-01 | CURRENT | 1965-01-12 | Active | |
THE HANDMADE BED COMPANY LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1981-12-22 | Active | |
BEARD BROTHERS LIMITED | Company Secretary | 2004-02-17 | CURRENT | 2001-09-06 | Active - Proposal to Strike off | |
MHCUHC2 LIMITED | Director | 2017-09-25 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
MHCUHC LIMITED | Director | 2017-09-25 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
PERFECT CHOICE LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2015-10-20 | |
BROOKMILL BEDS LTD | Director | 2013-04-30 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
THE ORIGINAL BED CO. LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Dissolved 2014-06-24 | |
THE PERFECT SLEEP COMPANY LTD | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
ULTIMATE MILLBROOK 123 LTD | Director | 2009-03-26 | CURRENT | 2009-03-26 | Dissolved 2015-08-11 | |
MILLBROOK MANUFACTURING INDUSTRIES LTD | Director | 2009-02-02 | CURRENT | 2008-08-29 | Active | |
ULTIMATE HEALTHCARE LTD | Director | 2006-08-02 | CURRENT | 2006-08-02 | Active | |
MILLBROOK FURNISHING INDUSTRIES LTD | Director | 2006-08-01 | CURRENT | 1998-03-26 | Active | |
BEARD BROTHERS LIMITED | Director | 2006-08-01 | CURRENT | 2001-09-06 | Active - Proposal to Strike off | |
THE HANDMADE BED COMPANY LIMITED | Director | 2006-08-01 | CURRENT | 1981-12-22 | Active | |
MILLBROOK INDUSTRIAL CONTRACTS LIMITED | Director | 2003-01-06 | CURRENT | 1996-11-14 | Active | |
MILLBROOK GROUP LTD | Director | 2003-01-06 | CURRENT | 1983-06-01 | Active | |
MILLBROOK HEALTHCARE GROUP LIMITED | Director | 2003-01-06 | CURRENT | 1998-02-26 | Active | |
MILLBROOK HEALTHCARE LTD | Director | 2003-01-06 | CURRENT | 1965-01-12 | Active | |
OLK LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/14 FULL LIST | |
AR01 | 17/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 17/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER JAMES CROLL / 01/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER JAMES CROLL / 01/02/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 17/03/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM UNIT 3 SHORTWOOD BUSINESS PARK BARNSLEY SOUTH YORKSHIRE S74 9NW ENGLAND | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 | |
RES15 | CHANGE OF NAME 16/06/2010 | |
CERTNM | COMPANY NAME CHANGED PROJECT OFFICE FURNITURE LTD CERTIFICATE ISSUED ON 17/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM C/O C/O, MILLBROOK INDUSTRIES LTD MILLBROOK INDUSTRIES LTD NUTSEY LANE CALMORE INDUSTRIAL PARK TOTTON SOUTHAMPTON HAMPSHIRE SO40 3XJ | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON VALENTINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN HEADINGTON | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON VALENTINE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN KAREN HEADINGTON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD CROLL / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY SIMON VALENTINE | |
288a | DIRECTOR APPOINTED SIMON JAMES VALENTINE | |
288a | DIRECTOR APPOINTED COLIN CROLL | |
288a | DIRECTOR APPOINTED MARK CROLL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE COOPER | |
288a | DIRECTOR APPOINTED LYNN HEADINGTON | |
288a | DIRECTOR AND SECRETARY APPOINTED PAUL ALEXANDER JAMES CROLL | |
288a | SECRETARY APPOINTED SIMON JAMES VALENTINE | |
287 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O HOLMES & HILLS TRINITY STREET HALSTEAD ESSEX CO9 1JE | |
225 | CURRSHO FROM 31/03/2010 TO 30/06/2009 | |
CERTNM | COMPANY NAME CHANGED MARBLESTOCK LIMITED CERTIFICATE ISSUED ON 24/04/09 | |
288a | DIRECTOR AND SECRETARY APPOINTED JACQUELINE COOPER | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released from charge | 3I GROUP PLC (3I) |
RISE AND SHINE LIMITED owns 1 domain names.
project.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RISE AND SHINE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |