3 The Willows
Everton
Doncaster
DN10 5AS
Secretary Name | Florence Jean Waddington Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashtead Martin Lane Bawtry Doncaster South Yorkshire DN10 6NJ |
Secretary Name | Mr Charles Trevor Walton Waddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windways Sparken Hill Worksop Nottinghamshire S80 1AX |
Director Name | Mr Charles Trevor Walton Waddington |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windways Sparken Hill Worksop Nottinghamshire S80 1AX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Oberon House Ferries Street Hedon Road Hull HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Charles Trevor Walton Waddington 50.00% Ordinary |
---|---|
50 at £1 | Christopher Walton Waddington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,151 |
Cash | £2,328 |
Current Liabilities | £126,379 |
Latest Accounts | 20 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 February |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 20 February 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 20 February 2013 (5 pages) |
6 November 2013 | Termination of appointment of Charles Trevor Walton Waddington as a director on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Charles Trevor Walton Waddington as a director on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Charles Trevor Walton Waddington as a director on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Charles Trevor Walton Waddington as a director on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Charles Trevor Walton Waddington as a director on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Charles Trevor Walton Waddington as a director on 6 November 2013 (1 page) |
28 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from Atkinson & Co 7-9 Spring Gardens Gainsborough DN21 2AZ on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from Atkinson & Co 7-9 Spring Gardens Gainsborough DN21 2AZ on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 20 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 20 February 2012 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 20 February 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 20 February 2011 (6 pages) |
25 October 2011 | Annual return made up to 17 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 17 October 2011 (5 pages) |
5 November 2010 | Annual return made up to 17 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 17 October 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 20 February 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 20 February 2010 (8 pages) |
19 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Christopher Walton Waddington on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Trevor Walton Waddington on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Trevor Walton Waddington on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Christopher Walton Waddington on 19 November 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 20 February 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 20 February 2009 (6 pages) |
7 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 20 February 2008 (10 pages) |
2 October 2008 | Total exemption small company accounts made up to 20 February 2008 (10 pages) |
10 December 2007 | Total exemption small company accounts made up to 20 February 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 20 February 2007 (6 pages) |
20 November 2007 | Return made up to 17/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 17/10/07; no change of members (7 pages) |
5 January 2007 | Return made up to 17/10/06; full list of members (7 pages) |
5 January 2007 | Return made up to 17/10/06; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 20 February 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 20 February 2006 (6 pages) |
12 January 2006 | Return made up to 17/10/05; full list of members (7 pages) |
12 January 2006 | Return made up to 17/10/05; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 20 February 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 20 February 2005 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 20 February 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 20 February 2004 (7 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: sovereign house 4 machon bank sheffield south yorkshire S7 1UP (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: sovereign house 4 machon bank sheffield south yorkshire S7 1UP (1 page) |
16 December 2004 | Return made up to 17/10/04; full list of members
|
16 December 2004 | Return made up to 17/10/04; full list of members
|
8 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
8 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 20 February 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 20 February 2003 (5 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Return made up to 17/10/02; full list of members
|
23 January 2003 | Return made up to 17/10/02; full list of members
|
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
11 December 2002 | Total exemption small company accounts made up to 20 February 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 20 February 2002 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 20 February 2001 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 20 February 2001 (5 pages) |
6 December 2001 | Return made up to 17/10/01; full list of members (6 pages) |
6 December 2001 | Return made up to 17/10/01; full list of members (6 pages) |
20 December 2000 | (5 pages) |
20 December 2000 | (5 pages) |
18 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
18 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
5 November 1999 | Return made up to 17/10/99; full list of members
|
5 November 1999 | Return made up to 17/10/99; full list of members
|
25 August 1999 | (5 pages) |
25 August 1999 | (5 pages) |
16 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
16 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
21 April 1998 | Accounting reference date extended from 31/10/98 to 20/02/99 (1 page) |
21 April 1998 | Accounting reference date extended from 31/10/98 to 20/02/99 (1 page) |
21 April 1998 | Ad 16/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1998 | Ad 16/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
17 October 1997 | Incorporation (10 pages) |
17 October 1997 | Incorporation (10 pages) |