Gamston
Retford
Nottinghamshire
DN22 0PY
Secretary Name | Mr Alan Charles Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Sandy Lane Gamston Retford Nottinghamshire DN22 0QA |
Director Name | Mr Thomas James Agombar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Fairmeads Pyrles Lane Loughton Essex IG10 2NE |
Director Name | Mr Christopher Lawton |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(15 years, 6 months after company formation) |
Appointment Duration | 5 days (resigned 16 October 2013) |
Role | Payroll Clerk |
Country of Residence | England |
Correspondence Address | 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL |
Director Name | Mr Andrew Philip Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 15 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Rectory Lane Gamston Retford Nottinghamshire DN22 0QD |
Director Name | Mr Colin Anthony Salt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2015(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shelley Drive Dinnington Sheffield S25 2SR |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Colin Salt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,939 |
Cash | £10 |
Current Liabilities | £15,831 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 June 2007 | Delivered on: 7 July 2007 Satisfied on: 26 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 & 34 watson road worksop nottinghamshire t/no NT242129. Fully Satisfied |
---|
3 January 2017 | Termination of appointment of Colin Anthony Salt as a director on 15 December 2016 (1 page) |
---|---|
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 8 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders (3 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 March 2015 | Termination of appointment of Thomas James Agombar as a director on 19 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Colin Salt as a director on 19 March 2015 (2 pages) |
15 July 2014 | Termination of appointment of Andrew Philip Green as a director on 15 July 2014 (1 page) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 October 2013 | Appointment of Mr Andrew Philip Green as a director (2 pages) |
16 October 2013 | Termination of appointment of Christopher Lawton as a director (1 page) |
11 October 2013 | Appointment of Mr Christopher Lawton as a director (2 pages) |
28 August 2013 | Termination of appointment of Andrew Green as a director (1 page) |
28 August 2013 | Appointment of Mr Thomas James Agombar as a director (2 pages) |
19 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Termination of appointment of David Liggins as a director (1 page) |
18 June 2013 | Termination of appointment of Alan Sutton as a secretary (1 page) |
18 June 2013 | Appointment of Mr Andrew Philip Green as a director (2 pages) |
17 April 2013 | Termination of appointment of David Liggins as a director (1 page) |
17 April 2013 | Registered office address changed from the Old Abbey School Priorswell Road Worksop Nottinghamshire S80 2BU United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Appointment of Mr Andrew Philip Green as a director (2 pages) |
17 April 2013 | Termination of appointment of Alan Sutton as a secretary (1 page) |
16 April 2013 | Company name changed s & l properties LIMITED\certificate issued on 16/04/13
|
16 August 2012 | Registered office address changed from the Venture Centre 30-34 Watson Road Worksop Nottinghamshire S80 2BE on 16 August 2012 (1 page) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
9 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 April 2008 | Return made up to 03/04/08; no change of members (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 03/04/07; no change of members (6 pages) |
13 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
13 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
19 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
9 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
13 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
18 April 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
30 March 1999 | Return made up to 03/04/99; full list of members (6 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: enterprise house carlton road worksop nottinghamshire S81 7QF (1 page) |
16 July 1998 | New secretary appointed (3 pages) |
16 July 1998 | New director appointed (3 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
3 April 1998 | Incorporation (18 pages) |