Sandtoft Road Belton
Doncaster
South Yorkshire
DN9 1PN
Director Name | Jonathan Paul Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 12 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1h Bempton Lane Industrial Estate Bempton Lane Flamborough Bridlington East Yorkshire YO15 1PG |
Secretary Name | Jonathan Paul Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 12 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1h Bempton Lane Industrial Estate Bempton Lane Flamborough Bridlington East Yorkshire YO15 1PS |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Secretary Name | Mrs Heather Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmewood Churchtown Belton Doncaster South Yorkshire DN9 1PA |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Director Name | Stephen Leonard Taylor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 14 September 2004) |
Role | Operations Manager |
Correspondence Address | Viking Lodge Southsea Road Flamborough North Yorkshire YO15 1AD |
Director Name | Andrew Wyatt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2001) |
Role | Business Consultant |
Correspondence Address | 21 Mallard Walk Boroughbridge York North Yorkshire YO51 9LQ |
Director Name | Joseph Edward Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 41 Gainsbrook Crescent Norton Canes Cannock Staffordshire WS11 3TN |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £226,344 |
Cash | £124,899 |
Current Liabilities | £513,876 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 December 2017 | Liquidators' statement of receipts and payments to 12 November 2017 (13 pages) |
---|---|
19 January 2017 | Liquidators' statement of receipts and payments to 12 November 2016 (13 pages) |
5 December 2016 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 5 December 2016 (1 page) |
15 January 2016 | Liquidators statement of receipts and payments to 12 November 2015 (14 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 12 November 2015 (14 pages) |
3 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 November 2014 | Registered office address changed from Unit 2a Sandtoft Industrial Estate Sandtoft Road Belton Doncaster DN9 1PN to Maclaren House Skerne Road Driffield YO25 6PN on 21 November 2014 (1 page) |
20 November 2014 | Statement of affairs with form 4.19 (12 pages) |
20 November 2014 | Appointment of a voluntary liquidator (1 page) |
6 October 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages) |
5 February 2014 | Director's details changed for Jonathan Paul Taylor on 18 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 February 2013 | Secretary's details changed for Jonathan Paul Taylor on 18 January 2013 (2 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Director's details changed for Jonathan Paul Taylor on 18 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Paul Leslie Edgar on 18 January 2013 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 18/01/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | £ ic 900/750 13/05/05 £ sr 150@1=150 (1 page) |
21 March 2005 | Return made up to 18/01/05; full list of members
|
5 February 2005 | Particulars of mortgage/charge (4 pages) |
5 February 2005 | Particulars of mortgage/charge (4 pages) |
17 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
15 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 November 2004 | £ ic 900/450 14/09/04 £ sr 450@1=450 (1 page) |
13 October 2004 | Resolutions
|
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
22 September 2004 | Nc inc already adjusted 14/09/04 (1 page) |
22 September 2004 | Resolutions
|
16 September 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2004 | Return made up to 18/01/04; full list of members
|
2 April 2003 | Return made up to 18/01/03; full list of members (8 pages) |
2 April 2003 | New director appointed (2 pages) |
25 November 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
11 December 2001 | Director resigned (1 page) |
10 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
14 March 2001 | Return made up to 18/01/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 September 2000 | Ad 28/02/00--------- £ si 600@1=600 £ ic 300/900 (4 pages) |
17 August 2000 | Return made up to 18/01/00; full list of members (8 pages) |
24 July 2000 | New director appointed (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 March 1999 | Return made up to 18/01/99; no change of members (4 pages) |
18 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
28 January 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
6 February 1997 | Accounts for a small company made up to 31 January 1996 (10 pages) |
6 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Ad 23/01/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
28 March 1996 | Return made up to 18/01/96; full list of members
|
18 January 1995 | Incorporation (16 pages) |