Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Secretary Name | Mrs Eleanor Joan Cutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redroofs Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Director Name | Sarah Victoria Bartle |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | Stonepines Riverside Wentbridge Pontefract West Yorkshire WF8 3JP |
Director Name | Heather Jane Linford |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | Stonepines Riverside Wentbridge Pontefract West Yorkshire WF8 3JP |
Director Name | Marshall Vivian Cutts |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 December 2010) |
Role | Sports Goods Retailer |
Correspondence Address | Redroofs Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Registered Address | Sidings House 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 | Over 200 other UK companies use this postal address |
7 at £1 | Miss Sarah Victoria Bartle 7.00% Ordinary |
---|---|
62 at £1 | Eleanor Joan Cutts 62.00% Ordinary |
31 at £1 | Mrs Heather Jane Linford 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,674 |
Cash | £41,871 |
Current Liabilities | £2,555 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 21 October 2014 (1 page) |
28 August 2014 | Registered office address changed from Littleworth Lane Old Rossington Doncaster South Yorkshire DN11 0HJ to Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Littleworth Lane Old Rossington Doncaster South Yorkshire DN11 0HJ to Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 28 August 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
14 May 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
14 May 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 February 2011 | Termination of appointment of Marshall Cutts as a director (1 page) |
25 February 2011 | Termination of appointment of Marshall Cutts as a director (1 page) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 December 2008 | Return made up to 27/10/08; full list of members (7 pages) |
22 December 2008 | Return made up to 27/10/08; full list of members (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
7 January 2008 | Return made up to 27/10/07; full list of members (7 pages) |
7 January 2008 | Return made up to 27/10/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
22 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
16 November 2005 | Return made up to 27/10/05; full list of members (9 pages) |
16 November 2005 | Return made up to 27/10/05; full list of members (9 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
29 December 2004 | Return made up to 27/10/04; full list of members
|
29 December 2004 | Return made up to 27/10/04; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
21 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
11 December 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
11 December 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
19 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2002 | New director appointed (2 pages) |
11 October 2002 | Company name changed don valley sports LIMITED\certificate issued on 11/10/02 (3 pages) |
11 October 2002 | Company name changed don valley sports LIMITED\certificate issued on 11/10/02 (3 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 November 2001 | Return made up to 27/10/01; full list of members
|
8 November 2001 | Return made up to 27/10/01; full list of members
|
23 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 February 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
15 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
20 November 1998 | Return made up to 27/10/98; no change of members (6 pages) |
20 November 1998 | Return made up to 27/10/98; no change of members (6 pages) |
14 September 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
14 September 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
5 November 1997 | Return made up to 27/10/97; full list of members
|
5 November 1997 | Return made up to 27/10/97; full list of members
|
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
28 January 1997 | Return made up to 27/10/96; full list of members (6 pages) |
28 January 1997 | Return made up to 27/10/96; full list of members (6 pages) |
29 October 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
29 October 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
8 July 1996 | Return made up to 27/10/95; no change of members (6 pages) |
8 July 1996 | Return made up to 27/10/95; no change of members (6 pages) |
5 December 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
5 December 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
14 July 1978 | Incorporation (15 pages) |
14 July 1978 | Incorporation (15 pages) |
14 July 1978 | Certificate of incorporation (1 page) |
14 July 1978 | Certificate of incorporation (1 page) |