Arksey
Doncaster
South Yorkshire
DN5 0TB
Director Name | Margaret Prudence Northern |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 October 2010) |
Role | Retired |
Correspondence Address | 34 Royal Avenue Doncaster South Yorkshire DN1 2LT |
Secretary Name | Margaret Prudence Northern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 October 2010) |
Role | Company Director |
Correspondence Address | 34 Royal Avenue Doncaster South Yorkshire DN1 2LT |
Director Name | Mr John Cooke |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 June 2007) |
Role | Accountant |
Correspondence Address | 11 Northlands Adwick Le Street Doncaster South Yorkshire DN6 7AX |
Director Name | Mr Stanley David Cooper |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 1996) |
Role | Parts Director |
Correspondence Address | Kinross Old Bawtry Road Finningley Doncaster South Yorkshire DN9 3DD |
Director Name | Dr Ralph Herbert Fawcett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 February 2001) |
Role | Service Director |
Correspondence Address | 37 St Helens Road Doncaster South Yorkshire DN4 5EQ |
Director Name | Mr Roger David Mumford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Chairman & Chief Executive |
Correspondence Address | 26 Brookway Arksey Doncaster South Yorkshire DN5 0TB |
Secretary Name | Mr John Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | 11 Northlands Adwick Le Street Doncaster South Yorkshire DN6 7AX |
Secretary Name | Mrs Amanda Sneap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | 54 Woodlea Grove Armthorpe Doncaster South Yorkshire DN3 2HW |
Secretary Name | Dr Ralph Herbert Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 37 St Helens Road Doncaster South Yorkshire DN4 5EQ |
Secretary Name | Michael Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 9 Poplar Way Finningley Doncaster South Yorkshire DN9 3HD |
Secretary Name | John Joseph Leaning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Northlands Harthill Sheffield South Yorkshire S26 7XZ |
Director Name | Mr Roger David Mumford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2008) |
Role | Retired |
Correspondence Address | 26 Brookway Arksey Doncaster South Yorkshire DN5 0TB |
Secretary Name | Margaret Prudence Northern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(62 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 December 2008) |
Role | Company Director |
Correspondence Address | 34 Royal Avenue Doncaster South Yorkshire DN1 2LT |
Director Name | Mr John Edgar Lloyd Nicholson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(63 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 April 2009) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 3 Bradford Row Doncaster South Yorkshire DN1 3NF |
Director Name | Mr Michael Patrick Murray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(63 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bradford Row Doncaster South Yorkshire DN1 3NF |
Secretary Name | Mrs Carol Anne Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(63 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 April 2009) |
Role | Secretary |
Correspondence Address | 109 Oldfield Crescent Stainforth Doncaster South Yorkshire DN7 5PE |
Registered Address | PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £640,692 |
Cash | £93,378 |
Current Liabilities | £48,802 |
Latest Accounts | 10 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Statement of capital on 7 May 2010
|
7 May 2010 | Resolutions
|
7 May 2010 | Statement of capital on 7 May 2010
|
7 May 2010 | Solvency Statement dated 23/04/10 (1 page) |
7 May 2010 | Solvency statement dated 23/04/10 (1 page) |
7 May 2010 | Resolutions
|
7 May 2010 | Statement by Directors (1 page) |
7 May 2010 | Statement of capital on 7 May 2010
|
7 May 2010 | Statement by directors (1 page) |
24 September 2009 | Total exemption small company accounts made up to 10 December 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 10 December 2008 (6 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from allotts chartered accountants sidings court lakeside doncaster south yorkshire DN4 5NU (1 page) |
16 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from allotts chartered accountants sidings court lakeside doncaster south yorkshire DN4 5NU (1 page) |
26 May 2009 | Accounting reference date shortened from 10/12/2009 to 30/04/2009 (1 page) |
26 May 2009 | Accounting reference date shortened from 10/12/2009 to 30/04/2009 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
12 May 2009 | Director appointed roger david mumford (2 pages) |
12 May 2009 | Director appointed roger david mumford (2 pages) |
12 May 2009 | Director appointed margaret prudence northern (2 pages) |
12 May 2009 | Director appointed margaret prudence northern (2 pages) |
24 April 2009 | Secretary appointed margaret prudence northern (2 pages) |
24 April 2009 | Appointment terminated secretary carol ogden (1 page) |
24 April 2009 | Secretary appointed margaret prudence northern (2 pages) |
24 April 2009 | Appointment terminated director john nicholson (1 page) |
24 April 2009 | Appointment Terminated Director michael murray (1 page) |
24 April 2009 | Appointment Terminated Director john nicholson (1 page) |
24 April 2009 | Appointment terminated director michael murray (1 page) |
24 April 2009 | Appointment Terminated Secretary carol ogden (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 3 bradford row doncaster south yorkshire DN1 3NF (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 3 bradford row doncaster south yorkshire DN1 3NF (1 page) |
15 January 2009 | Secretary appointed carol anne ogden (2 pages) |
15 January 2009 | Director appointed john edgar lloyd nicholson (2 pages) |
15 January 2009 | Director appointed john edgar lloyd nicholson (2 pages) |
15 January 2009 | Secretary appointed carol anne ogden (2 pages) |
12 January 2009 | Director appointed michael patrick murray (2 pages) |
12 January 2009 | Director appointed michael patrick murray (2 pages) |
28 December 2008 | Accounting reference date shortened from 31/12/2008 to 10/12/2008 (1 page) |
28 December 2008 | Accounting reference date shortened from 31/12/2008 to 10/12/2008 (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
21 December 2008 | Minutes of meeting (12 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from uss armstrong house first avenue finningley estate doncaster south yorkshire DN9 3GA (1 page) |
21 December 2008 | Appointment terminated director roger mumford (1 page) |
21 December 2008 | Minutes of meeting (12 pages) |
21 December 2008 | Appointment Terminated Secretary margaret northern (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from uss armstrong house first avenue finningley estate doncaster south yorkshire DN9 3GA (1 page) |
21 December 2008 | Appointment Terminated Director roger mumford (1 page) |
21 December 2008 | Appointment terminated secretary margaret northern (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
17 November 2008 | Return made up to 28/07/08; full list of members (8 pages) |
17 November 2008 | Return made up to 28/07/08; full list of members (8 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from the service centre railway court doncaster south yorkshire DN4 5FB (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from the service centre railway court doncaster south yorkshire DN4 5FB (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
28 September 2007 | Return made up to 30/06/07; change of members
|
28 September 2007 | Return made up to 30/06/07; change of members (6 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (5 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (5 pages) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Location of register of members (1 page) |
7 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
7 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Location of register of members (1 page) |
6 September 2005 | Location of register of members (1 page) |
21 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
21 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
21 June 2005 | Company name changed armthorpe motor group LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed armthorpe motor group LIMITED\certificate issued on 21/06/05 (2 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members
|
28 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 October 2003 | Particulars of mortgage/charge (5 pages) |
8 October 2003 | Particulars of mortgage/charge (5 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (11 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (11 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
9 August 2001 | Notice of completion of voluntary arrangement (5 pages) |
9 August 2001 | Notice of completion of voluntary arrangement (5 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (11 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2001 (6 pages) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2001 (6 pages) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2001 (6 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: doncaster road hatfield doncaster south yorkshire DN7 6AD (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: doncaster road hatfield doncaster south yorkshire DN7 6AD (1 page) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (11 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (11 pages) |
7 April 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2000 (3 pages) |
7 April 2000 | Notice to Registrar of companies voluntary arrangement taking effect (35 pages) |
7 April 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2000 (3 pages) |
7 April 2000 | Notice to Registrar of companies voluntary arrangement taking effect (35 pages) |
7 April 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2000 (3 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Return made up to 30/06/97; change of members
|
15 July 1997 | Return made up to 30/06/97; change of members (6 pages) |
15 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | £ ic 11636/8536 06/02/97 £ sr 3100@1=3100 (1 page) |
13 February 1997 | £ ic 11636/8536 06/02/97 £ sr 3100@1=3100 (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
11 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|
9 February 1996 | Memorandum and Articles of Association (13 pages) |
9 February 1996 | Memorandum and Articles of Association (13 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
7 July 1995 | Company name changed armthorpe motor company LIMITED\certificate issued on 10/07/95 (4 pages) |
7 July 1995 | Company name changed armthorpe motor company LIMITED\certificate issued on 10/07/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |