Owston Park Owston
Doncaster
South Yorkshire
DN6 9JF
Director Name | Eileen Wetzel |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 22 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vine Cottage Owston Doncaster South Yorkshire DN6 9JF |
Secretary Name | Eileen Wetzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 22 April 2014) |
Role | Co Director Asi. |
Country of Residence | England |
Correspondence Address | Vine Cottage Owston Doncaster South Yorkshire DN6 9JF |
Director Name | Leigh Lee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 January 1996) |
Role | Company Director |
Correspondence Address | 9 Mill Close Ackworth Pontefract West Yorkshire WF7 7PU |
Secretary Name | Rosemary Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 2 Stockwell Place Knaresborough North Yorkshire HG5 0LG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Old Schoolhouse Owston Park Owston Doncaster South Yorkshire DN6 9JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Owston |
Ward | Norton & Askern |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Application to strike the company off the register (3 pages) |
7 February 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (3 pages) |
7 February 2012 | Registered office address changed from Pear Tree Cottage Owston Park Owston Doncaster South Yorkshire DN6 9JF on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Registered office address changed from Pear Tree Cottage Owston Park Owston Doncaster South Yorkshire DN6 9JF on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (3 pages) |
7 February 2012 | Registered office address changed from Pear Tree Cottage Owston Park Owston Doncaster South Yorkshire DN6 9JF on 7 February 2012 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 February 2010 | Director's details changed for Eileen Wetzel on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Eileen Wetzel on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Eileen Wetzel on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Richard John Lee on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Richard John Lee on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Richard John Lee on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
24 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 13/01/02; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members
|
30 October 2000 | Registered office changed on 30/10/00 from: 7 halfpenny lane pontefract west yorkshire WF8 4DA (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 7 halfpenny lane pontefract west yorkshire WF8 4DA (1 page) |
18 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
18 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
24 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
15 November 1999 | Ad 29/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 November 1999 | Ad 29/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
17 August 1999 | Full accounts made up to 31 January 1999 (8 pages) |
17 August 1999 | Full accounts made up to 31 January 1999 (8 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 13/01/99; no change of members (4 pages) |
19 March 1999 | Return made up to 13/01/99; no change of members (4 pages) |
4 February 1999 | Company name changed repro developments LIMITED\certificate issued on 05/02/99 (3 pages) |
4 February 1999 | Company name changed repro developments LIMITED\certificate issued on 05/02/99 (3 pages) |
25 June 1998 | Full accounts made up to 31 January 1998 (8 pages) |
25 June 1998 | Full accounts made up to 31 January 1998 (8 pages) |
2 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 13/01/98; full list of members
|
7 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
7 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
27 January 1997 | Secretary's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Secretary's particulars changed (1 page) |
21 January 1997 | Return made up to 13/01/97; full list of members
|
21 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 31 January 1996 (5 pages) |
31 July 1996 | Full accounts made up to 31 January 1996 (5 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 9 mill close ackworth west yorkshire WF7 7PU (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 9 mill close ackworth west yorkshire WF7 7PU (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
17 May 1995 | Accounting reference date notified as 31/01 (1 page) |
17 May 1995 | Accounting reference date notified as 31/01 (1 page) |
17 May 1995 | Ad 03/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1995 | Ad 03/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
24 January 1995 | Incorporation (13 pages) |
24 January 1995 | Incorporation (13 pages) |