Kiveton Park
Sheffield
South Yorkshire
S26 6SJ
Secretary Name | John Andrew Guest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | 2 Stoney Bank Drive Kiveton Park Sheffield South Yorkshire S26 6SJ |
Director Name | John Andrew Guest |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2002) |
Role | Double Glazer |
Correspondence Address | 2 Stoney Bank Drive Kiveton Park Sheffield South Yorkshire S26 6SJ |
Secretary Name | Andrea Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Stoney Bank Drive Kiveton Park Sheffield South Yorkshire S26 6SJ |
Secretary Name | Lois Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2008) |
Role | Se |
Correspondence Address | 25 Broadbridge Close Kiveton Park Sheffield South Yorkshire S26 6SL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Manvers House Pioneer Close Wath-Upon-Dearne Rotherham S63 7JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | John Andrew Guest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,861 |
Cash | £4,685 |
Current Liabilities | £20,658 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Registered office address changed from 5 Manvers House Pioneer Close Wath upon Dearne Rotherham S. Yorkshire to Manvers House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 6 March 2019 (1 page) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from Office 16C Manvers House Pioneer Close Wath upon Dearne S Yorkshire S63 7JZ on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Office 16C Manvers House Pioneer Close Wath upon Dearne S Yorkshire S63 7JZ on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from Office 16C Manvers House Pioneer Close Wath upon Dearne S Yorkshire S63 7JZ on 3 January 2012 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
16 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Andrea Guest on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrea Guest on 15 December 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
9 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 07/12/07; full list of members (3 pages) |
8 January 2009 | Return made up to 07/12/07; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
7 July 2008 | Secretary appointed john andrew guest (2 pages) |
7 July 2008 | Secretary appointed john andrew guest (2 pages) |
1 July 2008 | Appointment terminated secretary lois longstaff (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 30 station street swinton mexborough south yorkshire S64 8PP (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 30 station street swinton mexborough south yorkshire S64 8PP (1 page) |
1 July 2008 | Appointment terminated secretary lois longstaff (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
28 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
28 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
23 November 2004 | Amended accounts made up to 31 March 2004 (10 pages) |
23 November 2004 | Amended accounts made up to 31 March 2004 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 April 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 2 stoney bank drive kiveton park sheffield south yorkshire S26 6SJ (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 2 stoney bank drive kiveton park sheffield south yorkshire S26 6SJ (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 January 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
17 January 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
7 December 1999 | Incorporation (13 pages) |
7 December 1999 | Incorporation (13 pages) |