88 Bank Street
Mexborough
South Yorkshire
S64 9LG
Director Name | Susan Scott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 15 February 2022) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Britannic Buildings 88 Bank Street Mexborough South Yorkshire S64 9LG |
Secretary Name | Susan Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 15 February 2022) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Britannic Buildings 88 Bank Street Mexborough South Yorkshire S64 9LG |
Director Name | Philip Allen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Sheffield Road Anston Sheffield South Yorkshire S25 5DT |
Director Name | Mr Geoffrey Cook |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 1997) |
Role | Director Of Office Supplies Co |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leadbeater Drive Sheffield South Yorkshire S12 2WA |
Secretary Name | Mr Geoffrey Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leadbeater Drive Sheffield South Yorkshire S12 2WA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | interiors-mex.co.uk |
---|---|
Telephone | 01709 514514 |
Telephone region | Rotherham |
Registered Address | Britannic Buildings 88 Bank Street Mexborough South Yorkshire S64 9LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Mexborough |
Built Up Area | Barnsley/Dearne Valley |
16.1k at £1 | Kevin Scott 50.00% Ordinary |
---|---|
16k at £1 | Sue Scott 49.92% Ordinary |
25 at £1 | Susan Scott 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,059 |
Cash | £15,966 |
Current Liabilities | £46,086 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2021 | Application to strike the company off the register (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Kevin Scott on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Kevin Scott on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Kevin Scott on 1 January 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 May 2010 | Director's details changed for Kevin Scott on 5 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Susan Scott on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Kevin Scott on 5 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Susan Scott on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Susan Scott on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Susan Scott on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Kevin Scott on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Susan Scott on 5 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Susan Scott on 5 May 2010 (1 page) |
1 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
20 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
4 December 2006 | Return made up to 26/09/06; full list of members
|
4 December 2006 | Return made up to 26/09/06; full list of members
|
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
20 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
20 December 2005 | Nc inc already adjusted 01/09/04 (1 page) |
20 December 2005 | Nc inc already adjusted 01/09/04 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
31 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
1 February 2005 | Ad 01/09/04--------- £ si 32000@1 (2 pages) |
1 February 2005 | Ad 01/09/04--------- £ si 32000@1 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 March 2004 | Return made up to 26/09/03; full list of members (7 pages) |
4 March 2004 | Return made up to 26/09/03; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 December 1999 | Return made up to 26/09/99; no change of members
|
6 December 1999 | Return made up to 26/09/99; no change of members
|
26 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 3 cornish way barbot hall rotherham S62 6EG (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 3 cornish way barbot hall rotherham S62 6EG (1 page) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 February 1997 | Secretary resigned;director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Secretary resigned;director resigned (1 page) |
16 October 1996 | Return made up to 26/09/96; no change of members (6 pages) |
16 October 1996 | Return made up to 26/09/96; no change of members (6 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
24 November 1995 | Return made up to 26/09/95; full list of members
|
24 November 1995 | Return made up to 26/09/95; full list of members
|
3 October 1995 | Director's particulars changed (2 pages) |
3 October 1995 | Director's particulars changed (2 pages) |