Temple Belwood Belton
Doncaster
DN9 1QR
Director Name | Mr Richard Norman Jennings |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(4 years after company formation) |
Appointment Duration | 16 years, 8 months (closed 29 August 2020) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Secretary Name | Mr Richard Norman Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(4 years after company formation) |
Appointment Duration | 16 years, 8 months (closed 29 August 2020) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Walnut Tree Cottage 3 Wadworth Close Barnburgh Doncaster South Yorkshire DN5 7ER |
Secretary Name | Richard Norman Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Branstone Road Sprotbrough Doncaster South Yorkshire DN5 7QJ |
Secretary Name | Julie Ann Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | The Meadows Mosham Road Blaxton Doncaster South Yorkshire DN9 3AZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01302 730416 |
---|---|
Telephone region | Doncaster |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £78,513 |
Cash | £28,376 |
Current Liabilities | £101,139 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 May 2020 | Resolutions
|
27 August 2019 | Registered office address changed from Unit 11, Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
10 April 2019 | Liquidators' statement of receipts and payments to 31 January 2019 (17 pages) |
22 February 2018 | Resolutions
|
14 February 2018 | Statement of affairs (9 pages) |
14 February 2018 | Appointment of a voluntary liquidator (3 pages) |
5 February 2018 | Registered office address changed from First Floor 17 Saint Sepulchre Gate, Doncaster South Yorkshire DN1 1TD to Unit 11, Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 5 February 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Director's details changed for Mr Richard Norman Jennings on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Richard Norman Jennings on 17 March 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Mr Richard Norman Jennings on 17 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Mr Richard Norman Jennings on 17 March 2014 (1 page) |
30 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 12 November 2011 no member list (14 pages) |
24 November 2011 | Annual return made up to 12 November 2011 no member list (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Annual return made up to 12 November 2010 (14 pages) |
23 December 2010 | Annual return made up to 12 November 2010 (14 pages) |
12 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2008 | Return made up to 12/11/08; no change of members (4 pages) |
1 December 2008 | Return made up to 12/11/08; no change of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 December 2007 | Return made up to 12/11/07; no change of members (7 pages) |
2 December 2007 | Return made up to 12/11/07; no change of members (7 pages) |
28 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
18 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
24 November 2004 | Return made up to 12/11/04; full list of members
|
24 November 2004 | Return made up to 12/11/04; full list of members
|
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 June 2004 | Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2004 | Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | Return made up to 26/11/03; full list of members
|
16 January 2004 | Return made up to 26/11/03; full list of members
|
31 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
31 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 February 2002 | Return made up to 26/11/01; full list of members (6 pages) |
26 February 2002 | Return made up to 26/11/01; full list of members (6 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 February 2001 | Return made up to 26/11/00; full list of members (6 pages) |
7 February 2001 | Return made up to 26/11/00; full list of members (6 pages) |
28 January 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
28 January 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Incorporation (16 pages) |
26 November 1999 | Incorporation (16 pages) |