Elmet Archaeological Services Limited ROTHERHAM


Elmet Archaeological Services Limited was formally closed on 2022-12-20. Elmet Archaeological Services was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at 19 Buckleigh Road Buckleigh Road, Wath-Upon-Dearne, Rotherham, S63 7JB, ENGLAND. Its full net worth was valued to be 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2010-02-23) was run by 3 directors.
Director Mark L. who was appointed on 15 April 2019.
Director Christine R. who was appointed on 08 April 2012.
Director Susan W. who was appointed on 03 February 2011.

The company was officially categorised as "cultural education" (85520). The last confirmation statement was sent on 2021-06-15 and last time the annual accounts were sent was on 28 February 2021. 2016-03-23 is the date of the latest annual return.

Elmet Archaeological Services Limited Address / Contact

Office Address 19 Buckleigh Road Buckleigh Road
Office Address2 Wath-upon-dearne
Town Rotherham
Post code S63 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07165714
Date of Incorporation Tue, 23rd Feb 2010
Date of Dissolution Tue, 20th Dec 2022
Industry Cultural education
End of financial Year 28th February
Company age 12 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Wed, 29th Jun 2022
Last confirmation statement dated Tue, 15th Jun 2021

Company staff

Mark L.

Position: Director

Appointed: 15 April 2019

Christine R.

Position: Director

Appointed: 08 April 2012

Susan W.

Position: Director

Appointed: 03 February 2011

James M.

Position: Director

Appointed: 22 October 2012

Resigned: 19 April 2020

Colin M.

Position: Director

Appointed: 23 February 2010

Resigned: 19 April 2020

Andrew F.

Position: Director

Appointed: 23 February 2010

Resigned: 18 April 2012

Sharon M.

Position: Director

Appointed: 23 February 2010

Resigned: 10 October 2013

Stella M.

Position: Director

Appointed: 23 February 2010

Resigned: 18 April 2012

Joan R.

Position: Director

Appointed: 23 February 2010

Resigned: 23 February 2010

Helen F.

Position: Director

Appointed: 23 February 2010

Resigned: 17 April 2019

People with significant control

Christine R.

Notified on 5 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-28
Balance Sheet
Current Assets 438574 112232
Net Assets Liabilities1 311238934 112232
Other
Creditors1 311200150  
Net Current Assets Liabilities1 311238934 112232
Total Assets Less Current Liabilities1 311238934 112232

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
Free Download (1 page)

Company search

Advertisements