Auckley
Doncaster
DN9 3QS
Director Name | Mr Daniel Killick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jetstream Drive Auckley Doncaster DN9 3QS |
Director Name | Mr Carl Daniel Medd |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jetstream Drive Auckley Doncaster DN9 3QS |
Director Name | Mr Richard Albert Costall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Mr Kenneth Leslie Allen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 11 February 2016) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | Paddocks High Street Scampton Lincoln Lincs LN1 2SE |
Secretary Name | Mr Richard Albert Costall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Stephen Charles Bramley Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1999) |
Role | Town Planner |
Correspondence Address | 14 Newport Court Newport Arch Lincoln Lincolnshire LN1 3DB |
Secretary Name | Sandra Jean Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Paddocks High Street Scampton Lincoln Lincolnshire LN1 2SE |
Website | www.cadassociates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01522 513800 |
Telephone region | Lincoln |
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 |
2.5k at £1 | Mr Kenneth Leslie Allen 45.45% Ordinary |
---|---|
2.5k at £1 | Sandra Jean Allen 45.45% Ordinary |
250 at £1 | Miss Rebecca Louise Allen 4.55% Ordinary C |
250 at £1 | Miss Sarah Elizabeth Allen 4.55% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £256,866 |
Cash | £173,231 |
Current Liabilities | £104,216 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 May 1990 | Delivered on: 5 June 1990 Satisfied on: 19 December 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
---|---|
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
12 February 2016 | Appointment of Mr Alan John Maurice Evans as a director on 11 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Kenneth Leslie Allen as a director on 11 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Carl Daniel Medd as a director on 11 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Daniel Killick as a director on 11 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Sandra Jean Allen as a secretary on 11 February 2016 (1 page) |
29 January 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
21 November 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
27 February 2014 | Purchase of own shares. (3 pages) |
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Resolutions
|
7 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (5 pages) |
7 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (5 pages) |
19 November 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
8 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
22 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
1 February 2010 | Director's details changed for Mr Kenneth Leslie Allen on 15 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Ad 01/05/09\gbp si 200@1=200\gbp ic 5800/6000\ (2 pages) |
19 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
11 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 May 2007 | Accounts for a small company made up to 31 July 2006 (10 pages) |
29 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
17 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
2 December 2005 | Ad 08/11/05--------- £ si 300@1=300 £ ic 5500/5800 (2 pages) |
31 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
23 October 2003 | Particulars of contract relating to shares (4 pages) |
30 September 2003 | Memorandum and Articles of Association (11 pages) |
10 September 2003 | Resolutions
|
9 September 2003 | Ad 20/08/03--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
2 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
5 May 2000 | Resolutions
|
14 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
19 December 1999 | Director resigned (1 page) |
4 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 January 1999 | Return made up to 04/01/99; no change of members
|
16 April 1998 | Auditor's resignation (1 page) |
1 April 1998 | Memorandum and Articles of Association (10 pages) |
27 March 1998 | Company name changed costall allen design LIMITED\certificate issued on 30/03/98 (2 pages) |
25 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
8 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
19 September 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
30 January 1997 | Return made up to 04/01/97; full list of members
|
11 February 1996 | Return made up to 04/01/96; no change of members
|
5 May 1995 | New director appointed (2 pages) |
15 January 1994 | Return made up to 04/01/94; full list of members
|
14 January 1991 | Return made up to 04/01/91; full list of members (6 pages) |
24 July 1990 | Ad 11/07/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 January 1990 | Return made up to 05/01/90; full list of members (4 pages) |
9 August 1989 | Return made up to 06/06/89; full list of members (4 pages) |
12 February 1988 | Return made up to 01/02/88; full list of members (4 pages) |