Armthorpe
Doncaster
South Yorkshire
DN3 3GW
Director Name | Jane Elizabeth Pratt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 October 2004) |
Role | Nursery Teacher |
Correspondence Address | 7 Willow Glen Branton Doncaster DN3 3JD |
Director Name | Robert Pratt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 27 August 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 309 Goodison Boulevard Cantley Doncaster DN4 6TP |
Secretary Name | Jane Elizabeth Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 7 Willow Glen Branton Doncaster DN3 3JD |
Secretary Name | Angela Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2007) |
Role | Secretary |
Correspondence Address | 298 Carr House Road Doncaster South Yorkshire DN4 5DU |
Secretary Name | Janette Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(14 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 309 Goodison Boulevard Doncaster South Yorkshire DN4 6TP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£682 |
Cash | £47 |
Current Liabilities | £24,894 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 December 1997 | Delivered on: 17 December 1997 Persons entitled: Midland Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Director's details changed for Mrs Janette Pratt on 3 August 2016 (2 pages) |
19 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Director's details changed for Mrs Janette Pratt on 3 August 2016 (2 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
3 December 2015 | Registered office address changed from 3 West Moor Park,Networkcentre Yorkshire Way, Armthorpe Doncaster to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 3 West Moor Park,Networkcentre Yorkshire Way, Armthorpe Doncaster to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 3 December 2015 (1 page) |
5 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 April 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
10 April 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
16 December 2013 | Company name changed white rose electrical and security LIMITED\certificate issued on 16/12/13
|
16 December 2013 | Company name changed white rose electrical and security LIMITED\certificate issued on 16/12/13
|
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Registered office address changed from 62 Hexthorpe Road Hexthorpe Doncaster South Yorkshire DN4 0AJ on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 62 Hexthorpe Road Hexthorpe Doncaster South Yorkshire DN4 0AJ on 12 July 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 February 2013 | Termination of appointment of Janette Pratt as a secretary (1 page) |
12 February 2013 | Appointment of Mrs Janette Pratt as a director (2 pages) |
12 February 2013 | Termination of appointment of Robert Pratt as a director (1 page) |
12 February 2013 | Appointment of Mrs Janette Pratt as a director (2 pages) |
12 February 2013 | Termination of appointment of Janette Pratt as a secretary (1 page) |
12 February 2013 | Termination of appointment of Robert Pratt as a director (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 July 2010 | Director's details changed for Robert Pratt on 15 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Robert Pratt on 15 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
30 July 2009 | Secretary's change of particulars / janette fromont / 01/01/2009 (1 page) |
30 July 2009 | Secretary's change of particulars / janette fromont / 01/01/2009 (1 page) |
30 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
27 June 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
27 June 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
20 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
30 May 2006 | Amended accounts made up to 30 September 2005 (15 pages) |
30 May 2006 | Amended accounts made up to 30 September 2005 (15 pages) |
5 October 2005 | Return made up to 17/06/05; full list of members (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 17/06/05; full list of members (2 pages) |
5 October 2005 | Director resigned (1 page) |
12 May 2005 | Total exemption full accounts made up to 30 September 2004 (24 pages) |
12 May 2005 | Total exemption full accounts made up to 30 September 2004 (24 pages) |
12 July 2004 | Return made up to 17/06/04; full list of members
|
12 July 2004 | Return made up to 17/06/04; full list of members
|
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
6 December 2003 | Total exemption full accounts made up to 30 September 2003 (23 pages) |
6 December 2003 | Total exemption full accounts made up to 30 September 2003 (23 pages) |
3 December 2003 | Total exemption full accounts made up to 30 September 2002 (23 pages) |
3 December 2003 | Total exemption full accounts made up to 30 September 2002 (23 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
1 September 2003 | Return made up to 17/06/03; full list of members
|
1 September 2003 | Return made up to 17/06/03; full list of members
|
26 June 2002 | Return made up to 17/06/02; full list of members
|
26 June 2002 | Return made up to 17/06/02; full list of members
|
30 May 2002 | Total exemption full accounts made up to 30 September 2001 (25 pages) |
30 May 2002 | Total exemption full accounts made up to 30 September 2001 (25 pages) |
3 August 2001 | Return made up to 17/06/01; full list of members
|
3 August 2001 | Return made up to 17/06/01; full list of members
|
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (16 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (16 pages) |
5 September 2000 | Return made up to 17/06/00; full list of members (6 pages) |
5 September 2000 | Return made up to 17/06/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 July 1998 | Return made up to 17/06/98; no change of members (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: unit 42 churchill road doncaster south yorkshire DN1 2TF (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: unit 42 churchill road doncaster south yorkshire DN1 2TF (1 page) |
20 July 1998 | Return made up to 17/06/98; no change of members (6 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 July 1997 | Return made up to 17/06/97; full list of members
|
3 July 1997 | Return made up to 17/06/97; full list of members
|
30 October 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 October 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
23 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: thornycroft thorpe in balne doncaster south yorkshire. DN6 0DZ (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: thornycroft thorpe in balne doncaster south yorkshire. DN6 0DZ (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
28 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |