Hatfield
Doncaster
Secretary Name | Jeanette Jurgens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 16 Epworth Road East Doncaster South Yorkshire DN7 6LS |
Director Name | Margaret Rose Dennis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 24 Rotherham Road West Melton Rotherham South Yorkshire S63 6AE |
Secretary Name | Margaret Rose Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 24 Rotherham Road West Melton Rotherham South Yorkshire S63 6AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01302 880001 |
---|---|
Telephone region | Doncaster |
Registered Address | Unit 7 Off Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
2 at £1 | J. Jurgens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,386 |
Cash | £8 |
Current Liabilities | £6,394 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 December 2006 | Delivered on: 29 December 2006 Persons entitled: Leslie Dennis Classification: Debenture Secured details: £10,000 and all other monies due or to become due. 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 |
---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
21 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Peter Jurgens on 12 October 2009 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
24 January 2007 | £ ic 2/1 20/12/06 £ sr 1@1=1 (1 page) |
19 January 2007 | Resolutions
|
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
30 December 2002 | Return made up to 10/10/02; full list of members
|
5 December 2002 | Amended accounts made up to 30 September 2001 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
26 September 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
27 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | Incorporation (17 pages) |