Pioneer Close Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7JZ
Secretary Name | Ann Neatby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(16 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 12 Manvers House Pioneer Close Wath-Upon-Dearne Rotherham South Yorkshire S63 7JZ |
Director Name | Mr Paul Neatby |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 83 Windhill Crescent Mexborough South Yorkshire S64 0EA |
Secretary Name | Mr Paul Neatby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 24 Thirlmere Court Mexborough South Yorkshire S64 0PS |
Telephone | 01709 585979 |
---|---|
Telephone region | Rotherham |
Registered Address | 12 Manvers House Pioneer Close Wath-Upon-Dearne Rotherham South Yorkshire S63 7JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | K. Neatby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,618 |
Cash | £7,384 |
Current Liabilities | £141,066 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 April 2012 | Delivered on: 7 April 2012 Persons entitled: Peter Franz Mortimer and Marian Phyllis Mortimer as Trustees of the Kilby Bridge Directors Pension Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Colliford tavern cornwall t/no's CL38710 and CL266699. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2020 | Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
14 May 2020 | Application to strike the company off the register (1 page) |
14 May 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Satisfaction of charge 1 in full (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
2 January 2019 | Notification of Ann Neatby as a person with significant control on 1 April 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Director's details changed for Mr Kevin Neatby on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Kevin Neatby on 7 October 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 January 2014 | Secretary's details changed for Ann Neatby on 1 December 2013 (1 page) |
20 January 2014 | Secretary's details changed for Ann Neatby on 1 December 2013 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Ann Neatby on 1 December 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
17 May 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
3 May 2011 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 January 2010 | Director's details changed for Mr Kevin Neatby on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr Kevin Neatby on 31 December 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
10 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
15 January 2001 | Return made up to 31/12/00; no change of members (2 pages) |
15 January 2001 | Return made up to 31/12/00; no change of members (2 pages) |
1 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 February 2000 | Return made up to 31/12/98; full list of members; amend (6 pages) |
2 February 2000 | Return made up to 31/12/98; full list of members; amend (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
16 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
16 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
28 May 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
1 August 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
6 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
17 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 April 1986 | Incorporation (16 pages) |
28 April 1986 | Incorporation (16 pages) |