Auckley
Doncaster
DN9 3QS
Director Name | Mrs Anne Marjorie Wagstaff |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jetstream Drive Auckley Doncaster DN9 3QS |
Secretary Name | Mr Richard Denis Wagstaff |
---|---|
Status | Closed |
Appointed | 14 October 2010(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 February 2018) |
Role | Company Director |
Correspondence Address | 7 Jetstream Drive Auckley Doncaster DN9 3QS |
Director Name | Mr David Robert John McIlroy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2016(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 February 2018) |
Role | Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barr Road Beckingham Doncaster South Yorkshire DN10 4NN |
Director Name | David Michael Jenkinson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(33 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 14 October 2010) |
Role | Farmer |
Correspondence Address | Shooters Hill Great North Road Rossington Doncaster South Yorkshire DN11 0HP |
Director Name | Mary Victoria McIlroy |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(33 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 14 October 2010) |
Role | Farmer |
Correspondence Address | Yew Tree House Forest Road, Oxton Southwell Nottinghamshire NG25 0SZ |
Secretary Name | David Michael Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(33 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 08 March 1991) |
Role | Company Director |
Correspondence Address | Shooters Hill Great North Road Rossington Doncaster South Yorkshire DN11 0HP |
Secretary Name | Mr William Stocks McIlroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(33 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 14 October 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Abbey Road Mattersey Doncaster South Yorkshire DN10 5DX |
Website | cooplands.co.uk |
---|---|
Telephone | 01302 818000 |
Telephone region | Doncaster |
Registered Address | 7 Jetstream Drive Auckley Doncaster DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
40 at £1 | Alice Shirley Jenkinson 6.67% Ordinary Non Voting |
---|---|
40 at £1 | David Stocks Jenkinson 6.67% Ordinary Non Voting |
35 at £1 | Mr David Robert John Mcilroy 5.83% Ordinary Non Voting |
35 at £1 | Mr Richard James Coopland Mcilroy 5.83% Ordinary Non Voting |
35 at £1 | Mr William Stocks Mcilroy 5.83% Ordinary Non Voting |
35 at £1 | Mrs Mary Victoria Coubrough 5.83% Ordinary Non Voting |
180 at £1 | Mr David Michael Jenkinson 30.00% Ordinary |
120 at £1 | Mrs Mary Victoria Mcilroy 20.00% Ordinary |
80 at £1 | Mrs Anne Marjorie Wagstaff 13.33% Ordinary Non Voting |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 April 1993 | Delivered on: 24 April 1993 Satisfied on: 4 September 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
15 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 November 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
31 December 2016 | Registered office address changed from C/O Revive Business Recovery Doncaster Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 (2 pages) |
31 December 2016 | Registered office address changed from C/O Revive Business Recovery Doncaster Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 (2 pages) |
14 October 2016 | Appointment of Mr David Robert John Mcilroy as a director on 6 September 2016 (3 pages) |
14 October 2016 | Appointment of Mr David Robert John Mcilroy as a director on 6 September 2016 (3 pages) |
8 October 2016 | Registered office address changed from Rossington Hall Gardens Great North Road Rossington Doncaster South Yorkshire DN11 0HR to C/O Revive Business Recovery Doncaster Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 8 October 2016 (2 pages) |
8 October 2016 | Registered office address changed from Rossington Hall Gardens Great North Road Rossington Doncaster South Yorkshire DN11 0HR to C/O Revive Business Recovery Doncaster Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 8 October 2016 (2 pages) |
6 October 2016 | Declaration of solvency (3 pages) |
6 October 2016 | Declaration of solvency (3 pages) |
6 October 2016 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 September 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
4 September 2015 | Satisfaction of charge 1 in full (4 pages) |
4 September 2015 | Satisfaction of charge 1 in full (4 pages) |
15 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
18 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 April 2015 | Registered office address changed from Victoria Mill Business Park Wharf Road Wheatley Doncaster South Yorkshire DN1 2SX to Rossington Hall Gardens Great North Road Rossington Doncaster South Yorkshire DN11 0HR on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Victoria Mill Business Park Wharf Road Wheatley Doncaster South Yorkshire DN1 2SX to Rossington Hall Gardens Great North Road Rossington Doncaster South Yorkshire DN11 0HR on 27 April 2015 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
28 March 2014 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
2 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 2 July 2011 (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 2 July 2011 (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 2 July 2011 (7 pages) |
26 April 2011 | Accounts for a dormant company made up to 26 June 2010 (7 pages) |
26 April 2011 | Accounts for a dormant company made up to 26 June 2010 (7 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Appointment of Mr Richard James Coopland Mcilroy as a director (2 pages) |
11 November 2010 | Termination of appointment of Mary Mcilroy as a director (1 page) |
11 November 2010 | Termination of appointment of Mary Mcilroy as a director (1 page) |
11 November 2010 | Appointment of Mr Richard James Coopland Mcilroy as a director (2 pages) |
2 November 2010 | Termination of appointment of David Jenkinson as a director (1 page) |
2 November 2010 | Appointment of Mrs Anne Marjorie Wagstaff as a director (2 pages) |
2 November 2010 | Termination of appointment of David Jenkinson as a director (1 page) |
2 November 2010 | Termination of appointment of William Mcilroy as a secretary (1 page) |
2 November 2010 | Appointment of Mr Richard Denis Wagstaff as a secretary (1 page) |
2 November 2010 | Appointment of Mrs Anne Marjorie Wagstaff as a director (2 pages) |
2 November 2010 | Appointment of Mr Richard Denis Wagstaff as a secretary (1 page) |
2 November 2010 | Termination of appointment of William Mcilroy as a secretary (1 page) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Full accounts made up to 27 June 2009 (10 pages) |
9 February 2010 | Full accounts made up to 27 June 2009 (10 pages) |
21 April 2009 | Full accounts made up to 28 June 2008 (9 pages) |
21 April 2009 | Full accounts made up to 28 June 2008 (9 pages) |
25 March 2009 | Return made up to 01/03/09; no change of members (4 pages) |
25 March 2009 | Return made up to 01/03/09; no change of members (4 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
1 April 2008 | Return made up to 01/03/08; no change of members (7 pages) |
1 April 2008 | Return made up to 01/03/08; no change of members (7 pages) |
3 May 2007 | Full accounts made up to 1 July 2006 (9 pages) |
3 May 2007 | Full accounts made up to 1 July 2006 (9 pages) |
3 May 2007 | Full accounts made up to 1 July 2006 (9 pages) |
1 April 2007 | Return made up to 01/03/07; full list of members (9 pages) |
1 April 2007 | Return made up to 01/03/07; full list of members (9 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: milethorn lane doncaster DN1 2SX (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: milethorn lane doncaster DN1 2SX (1 page) |
28 April 2006 | Full accounts made up to 2 July 2005 (9 pages) |
28 April 2006 | Full accounts made up to 2 July 2005 (9 pages) |
28 April 2006 | Full accounts made up to 2 July 2005 (9 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
1 April 2005 | Full accounts made up to 26 June 2004 (9 pages) |
1 April 2005 | Full accounts made up to 26 June 2004 (9 pages) |
22 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
22 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
8 April 2004 | Full accounts made up to 28 June 2003 (9 pages) |
8 April 2004 | Full accounts made up to 28 June 2003 (9 pages) |
18 March 2004 | Secretary's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
9 April 2003 | Full accounts made up to 29 June 2002 (9 pages) |
9 April 2003 | Full accounts made up to 29 June 2002 (9 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
5 April 2001 | Full accounts made up to 1 July 2000 (9 pages) |
5 April 2001 | Full accounts made up to 1 July 2000 (9 pages) |
5 April 2001 | Full accounts made up to 1 July 2000 (9 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
21 March 2000 | Full accounts made up to 26 June 1999 (12 pages) |
21 March 2000 | Full accounts made up to 26 June 1999 (12 pages) |
10 March 2000 | Return made up to 07/03/00; full list of members
|
10 March 2000 | Return made up to 07/03/00; full list of members
|
4 May 1999 | Full accounts made up to 27 June 1998 (14 pages) |
4 May 1999 | Full accounts made up to 27 June 1998 (14 pages) |
16 March 1999 | Return made up to 07/03/99; full list of members
|
16 March 1999 | Return made up to 07/03/99; full list of members
|
20 April 1998 | Full accounts made up to 28 June 1997 (14 pages) |
20 April 1998 | Full accounts made up to 28 June 1997 (14 pages) |
10 March 1998 | Return made up to 07/03/98; full list of members
|
10 March 1998 | Return made up to 07/03/98; full list of members
|
2 April 1997 | Full accounts made up to 29 June 1996 (14 pages) |
2 April 1997 | Full accounts made up to 29 June 1996 (14 pages) |
12 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 1 July 1995 (14 pages) |
27 March 1996 | Full accounts made up to 1 July 1995 (14 pages) |
27 March 1996 | Full accounts made up to 1 July 1995 (14 pages) |
12 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
12 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
10 March 1995 | Full accounts made up to 2 July 1994 (14 pages) |
10 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
10 March 1995 | Full accounts made up to 2 July 1994 (14 pages) |
10 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
10 March 1995 | Full accounts made up to 2 July 1994 (14 pages) |
22 March 1994 | Full accounts made up to 3 July 1993 (14 pages) |
22 March 1994 | Full accounts made up to 3 July 1993 (14 pages) |
22 March 1994 | Full accounts made up to 3 July 1993 (14 pages) |
16 March 1994 | Return made up to 07/03/94; full list of members
|
16 March 1994 | Return made up to 07/03/94; full list of members
|
10 March 1993 | Return made up to 07/03/93; full list of members (7 pages) |
10 March 1993 | Return made up to 07/03/93; full list of members (7 pages) |
4 March 1993 | Full accounts made up to 27 June 1992 (10 pages) |
4 March 1993 | Full accounts made up to 27 June 1992 (10 pages) |
16 March 1992 | Full accounts made up to 29 June 1991 (11 pages) |
16 March 1992 | Full accounts made up to 29 June 1991 (11 pages) |
13 March 1991 | Full accounts made up to 30 June 1990 (9 pages) |
13 March 1991 | Full accounts made up to 30 June 1990 (9 pages) |
5 July 1957 | Incorporation (17 pages) |
5 July 1957 | Incorporation (17 pages) |