Dalbury Lees
Ashbourne
Derbyshire
DE6 5BR
Director Name | Mr Willis Ian Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bhp Chartered Accountants 2 Rutland Park Sheffield Yorkshire S10 2PD |
Secretary Name | Mr Willis Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bhp Chartered Accountants 2 Rutland Park Sheffield Yorkshire S10 2PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 76134964 |
---|---|
Telephone region | London |
Registered Address | C/O Bhp Chartered Accountants 2 Rutland Park Sheffield Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1 at £1 | Nigel John Brown 50.00% Ordinary |
---|---|
1 at £1 | Willis Ian Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,303 |
Current Liabilities | £634 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | Voluntary strike-off action has been suspended (1 page) |
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2022 | Application to strike the company off the register (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 March 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
12 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
22 April 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
30 August 2019 | Change of details for Mr Nigel John Brown as a person with significant control on 4 April 2019 (2 pages) |
30 August 2019 | Change of details for Mr Nigel John Brown as a person with significant control on 2 April 2019 (2 pages) |
13 August 2019 | Cessation of Lisa Brown as a person with significant control on 4 April 2019 (1 page) |
13 August 2019 | Change of details for Mr Nigel John Brown as a person with significant control on 6 September 2018 (2 pages) |
12 August 2019 | Notification of Lisa Brown as a person with significant control on 2 April 2019 (2 pages) |
12 August 2019 | Change of details for Mr Nigel John Brown as a person with significant control on 6 September 2018 (2 pages) |
9 August 2019 | Change of details for Mr Nigel John Brown as a person with significant control on 6 April 2016 (2 pages) |
9 August 2019 | Cessation of Willis Ian Brown as a person with significant control on 6 September 2018 (1 page) |
9 August 2019 | Change of details for Mr Nigel John Brown as a person with significant control on 6 September 2018 (2 pages) |
1 July 2019 | Termination of appointment of Willis Ian Brown as a secretary on 6 September 2018 (1 page) |
1 July 2019 | Termination of appointment of Willis Ian Brown as a director on 6 September 2018 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 June 2019 | Registered office address changed from The Old Rectory Church Road Egginton Derbyshire DE65 6HP to C/O Bhp Chartered Accountants 2 Rutland Park Sheffield Yorkshire S10 2PD on 26 June 2019 (1 page) |
17 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
1 July 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
1 July 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
27 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
23 June 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
28 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Registered office address changed from the Old Rectory the Old Rectory Church Road Egginton Derbyshire on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Registered office address changed from the Old Rectory the Old Rectory Church Road Egginton Derbyshire on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 February 2011 | Registered office address changed from Morrell House 98 Curtain Road London EC2A 3AF on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from Morrell House 98 Curtain Road London EC2A 3AF on 28 February 2011 (1 page) |
25 February 2011 | Secretary's details changed for Mr Willis Ian Brown on 25 February 2010 (1 page) |
25 February 2011 | Director's details changed for Mr Willis Ian Brown on 25 February 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Willis Ian Brown on 25 February 2010 (2 pages) |
25 February 2011 | Secretary's details changed for Mr Willis Ian Brown on 25 February 2010 (1 page) |
25 February 2011 | Director's details changed for Mr Nigel John Brown on 25 February 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Nigel John Brown on 25 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
24 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
11 May 2007 | Return made up to 03/03/07; full list of members (7 pages) |
11 May 2007 | Return made up to 03/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Ad 24/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2000 | Ad 24/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2000 | Memorandum and Articles of Association (11 pages) |
31 March 2000 | Memorandum and Articles of Association (11 pages) |
21 March 2000 | Company name changed unirose trading LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 March 2000 | Company name changed unirose trading LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 March 2000 | Incorporation (18 pages) |
3 March 2000 | Incorporation (18 pages) |