Marr
Doncaster
South Yorkshire
DN5 7AT
Director Name | Mr Peter John Scaife |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 September 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 6 months (closed 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Inglewood Darton Barnsley S75 5NY |
Secretary Name | Steven Alexander Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 11 July 2017) |
Role | Company Director |
Correspondence Address | 144 Church Hill Royston Barnsley South Yorkshire S71 4AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01709 881909 |
---|---|
Telephone region | Rotherham |
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
25 at £1 | David Frank Scaife 24.75% Ordinary |
---|---|
25 at £1 | Janice Ann Scaife 24.75% Ordinary |
25 at £1 | Joan Scaife 24.75% Ordinary |
25 at £1 | Peter John Scaife 24.75% Ordinary |
1 at £1 | Steven Alexander Payne 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £127,200 |
Cash | £224 |
Current Liabilities | £160,110 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2003 | Delivered on: 27 March 2003 Persons entitled: Barclays 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 |
---|---|
17 October 1997 | Delivered on: 21 October 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. See the mortgage charge document for full details. Outstanding |
1 December 2017 | Registered office address changed from 285 Dodworth Road Barnsley South Yorkshire S70 6PF to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 1 December 2017 (2 pages) |
---|---|
29 November 2017 | Resolutions
|
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2017 | Statement of affairs (9 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Steven Alexander Payne as a secretary on 11 July 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Secretary's details changed for Steven Alexander Payne on 6 March 2014 (1 page) |
18 September 2015 | Secretary's details changed for Steven Alexander Payne on 6 March 2014 (1 page) |
18 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
16 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 November 2013 | Registered office address changed from 4 Round Hill Darton Barnsley South Yorkshire S75 5QJ on 22 November 2013 (1 page) |
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for David Frank Scaife on 3 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Peter John Scaife on 3 September 2010 (2 pages) |
27 September 2010 | Director's details changed for David Frank Scaife on 3 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Peter John Scaife on 3 September 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 September 2004 | Return made up to 03/09/04; full list of members
|
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Ad 20/01/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
20 September 2002 | Return made up to 03/09/02; full list of members
|
17 September 2002 | Director's particulars changed (1 page) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Return made up to 03/09/01; full list of members
|
5 September 2001 | Secretary's particulars changed (1 page) |
13 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 September 2000 | Return made up to 03/09/00; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
21 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
7 August 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Memorandum and Articles of Association (8 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Company name changed datawhite LIMITED\certificate issued on 02/10/97 (2 pages) |
3 September 1997 | Incorporation (9 pages) |