Auckley
Doncaster
South Yorkshire
DN9 3FL
Secretary Name | Mr Kevin James Ashforth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Dispensing Optician |
Correspondence Address | Unit 2, Hayfield Lane Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL |
Director Name | Mr Paul Edward Richardson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Cottage Charlotte Lane Bradwell Derbyshire S33 9HH |
Secretary Name | Ian Stuart Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 3 Eastwood Cottages The Dale Hathersage Derbyshire S32 1AQ |
Secretary Name | Fiona Mary Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 63 Saint Marys Road Doncaster South Yorkshire DN1 2NT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | keanecreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 590560 |
Telephone region | Doncaster |
Registered Address | Unit 2, Hayfield Lane Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Auckley |
Ward | Finningley |
Built Up Area | Finningley |
4k at £1 | Fiona Mary Keane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,072 |
Cash | £57,936 |
Current Liabilities | £72,110 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
6 August 2004 | Delivered on: 11 August 2004 Persons entitled: Hsbc 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 |
---|
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
21 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
7 July 2015 | Registered office address changed from Unit 7 Hayfield Lane Business Park Field Lane Doncaster South Yorkshire DN9 3FL to Unit 2, Hayfield Lane Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Unit 7 Hayfield Lane Business Park Field Lane Doncaster South Yorkshire DN9 3FL to Unit 2, Hayfield Lane Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 7 July 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Registered office address changed from the Workstation 15 Paternoster Row Sheffield South Yorkshire S1 2BX on 20 March 2012 (1 page) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Secretary's details changed for Kevin James Ashforth on 1 October 2011 (1 page) |
4 October 2011 | Secretary's details changed for Kevin James Ashforth on 1 October 2011 (1 page) |
4 October 2011 | Director's details changed for Fiona Mary Keane on 1 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Fiona Mary Keane on 1 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Fiona Mary Keane on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Fiona Mary Keane on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: rockmill business park the dale stoney middleton hope valley derbyshire S32 4TF (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 October 2003 | Return made up to 01/10/03; full list of members
|
1 October 2003 | Company name changed torr communications LIMITED\certificate issued on 01/10/03 (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
27 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Return made up to 01/10/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: insurance house matlock street bakewell derbyshire DE45 1EE (1 page) |
21 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Ad 03/01/98--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
15 January 1998 | £ nc 1000/100000 06/01/98 (1 page) |
15 January 1998 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
1 October 1997 | Incorporation (12 pages) |