West Drayton
Retford
Nottinghamshire
DN22 8ED
Director Name | Mr Norman Collins |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Building Consultant |
Country of Residence | England |
Correspondence Address | Avenue Farm Old London Road West Drayton DN22 8EB |
Secretary Name | Beverley Ann Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Colwin House Templar Close Whitley Bridge Goole DN14 0HJ |
Director Name | Beverley Ann Collins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Social Worker |
Correspondence Address | Colwin House Templar Close Whitley Bridge Goole DN14 0HJ |
Director Name | Ian Michael Collins |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 1995) |
Role | Travel Agent |
Correspondence Address | 2 Greenroyd Farmhouse Darrington Pontefract Yorkshire WF8 3AL |
Director Name | Mr Richard John Collins |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2002) |
Role | Builder |
Correspondence Address | PO Box 2 Torrenueva 292 Mijas Costa Malaga Foreign |
Registered Address | St Michaels Mews 18 St Michaels Road Leeds LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
700 at £1 | Mr Norman Collins 70.00% Ordinary |
---|---|
300 at £1 | Mrs Elizabeth Anne Collins 30.00% Ordinary |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 20 June 2017 (overdue) |
---|
31 October 2018 | Restoration by order of the court (3 pages) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
26 November 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Director's details changed for Mrs Elizabeth Annie Collins on 6 June 2010 (2 pages) |
26 November 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Director's details changed for Mr Norman Collins on 6 June 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Norman Collins on 6 June 2010 (2 pages) |
26 November 2010 | Director's details changed for Mrs Elizabeth Annie Collins on 6 June 2010 (2 pages) |
7 October 2010 | Withdraw the company strike off application (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | Application to strike the company off the register (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 06/06/08; no change of members (7 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members
|
9 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Director resigned (1 page) |
3 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
17 May 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 July 1997 | Return made up to 06/06/97; no change of members
|
17 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 June 1996 | Return made up to 06/06/96; no change of members
|
16 February 1996 | Director resigned (1 page) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | Return made up to 06/06/95; full list of members
|
24 April 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |