Askern
Doncaster
South Yorkshire
DN6 0JH
Director Name | Melville John Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Main Street Authorpe Louth Lincolnshire LN11 8PF |
Secretary Name | George Bernard Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1994) |
Role | Secretary |
Correspondence Address | Hildegard Station Road Norton Doncaster South Yorkshire DN6 9HH |
Director Name | Ben Andrew Douglas Martin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 1994) |
Role | Accountant |
Correspondence Address | 53 Kelsey Gardens Bessacarr Doncaster South Yorkshire DN4 7QA |
Director Name | George Bernard Shaw |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | Hildegard Station Road Norton Doncaster South Yorkshire DN6 9HH |
Secretary Name | Ben Andrew Douglas Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 53 Kelsey Gardens Bessacarr Doncaster South Yorkshire DN4 7QA |
Director Name | Jonathan George Ward Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1997) |
Role | Contracts Management |
Correspondence Address | Colour Corner Station Road Askern Doncaster South Yorkshire DN6 0JA |
Director Name | Melville John Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 February 2009) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 4 Park Lane Burton Waters Lincoln LN1 2WP |
Secretary Name | Melville John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Crow Wood Lodge Osberton Worksop Nottinghamshire S81 0UF |
Secretary Name | Ms Judith Helen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Brantingham Gardens Bawtry Doncaster DN10 6XJ |
Secretary Name | Jonathan George Ward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 February 2009) |
Role | Company Director |
Correspondence Address | 22 Headingly Road Norton Doncaster Yorkshire DN6 9NE |
Secretary Name | Melville John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Lane Burton Waters Lincoln LN1 2WP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
199 at 1 | Poppleton (Uk) Limited 66.11% Ordinary |
---|---|
100 at 1 | Jonathan George Ward Smith 33.22% Ordinary |
1 at 1 | Jamie Page 0.33% Ordinary |
1 at 1 | Melville John Smith 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,024 |
Cash | £59,719 |
Current Liabilities | £121,159 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 February 2011 | Statement of affairs with form 4.19 (9 pages) |
7 February 2011 | Statement of affairs with form 4.19 (9 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Appointment of a voluntary liquidator (1 page) |
7 February 2011 | Appointment of a voluntary liquidator (1 page) |
24 January 2011 | Registered office address changed from 47,Grove Street Retford Notts. DN22 6LA on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from 47,Grove Street Retford Notts. DN22 6LA on 24 January 2011 (2 pages) |
23 September 2010 | Termination of appointment of Melville Smith as a secretary (1 page) |
23 September 2010 | Termination of appointment of Melville Smith as a secretary (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Appointment terminated secretary jonathan smith (1 page) |
7 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
7 September 2009 | Appointment Terminated Secretary jonathan smith (1 page) |
7 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
6 July 2009 | Memorandum and Articles of Association (15 pages) |
6 July 2009 | Memorandum and Articles of Association (15 pages) |
2 July 2009 | Company name changed poppleton decorating company LIMITED\certificate issued on 02/07/09 (2 pages) |
2 July 2009 | Company name changed poppleton decorating company LIMITED\certificate issued on 02/07/09 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 April 2009 | Secretary appointed melville john smith (1 page) |
24 April 2009 | Director appointed jonathon george ward smith (1 page) |
24 April 2009 | Appointment Terminated Director melville smith (1 page) |
24 April 2009 | Director appointed jonathon george ward smith (1 page) |
24 April 2009 | Secretary appointed melville john smith (1 page) |
24 April 2009 | Appointment terminated director melville smith (1 page) |
21 November 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 November 2008 | Return made up to 19/07/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Ad 01/02/08\gbp si 1@1=1\gbp ic 300/301\ (2 pages) |
17 April 2008 | Ad 01/02/08 gbp si 1@1=1 gbp ic 300/301 (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
6 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
22 November 2006 | Return made up to 19/07/06; full list of members (6 pages) |
22 November 2006 | Return made up to 19/07/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 December 2005 | Return made up to 19/07/05; full list of members (6 pages) |
2 December 2005 | Return made up to 19/07/05; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 November 2005 | Ad 16/09/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
15 November 2005 | Ad 16/09/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 October 2003 | Return made up to 19/07/03; full list of members (6 pages) |
24 October 2003 | Return made up to 19/07/03; full list of members (6 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
30 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members
|
8 August 2001 | Ad 30/07/01--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
8 August 2001 | Ad 30/07/01--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
25 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
3 February 1998 | Ad 16/12/96--------- £ si 99@1 (3 pages) |
3 February 1998 | Return made up to 19/07/97; full list of members (6 pages) |
3 February 1998 | Ad 16/12/96--------- £ si 99@1 (3 pages) |
3 February 1998 | Return made up to 19/07/97; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 19/07/96; no change of members
|
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
16 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
19 July 1993 | Incorporation (9 pages) |
19 July 1993 | Incorporation (9 pages) |