Lindrick Lane,Tickhill
Doncaster
South Yorkshire
DN11 9RA
Director Name | Mrs Gail Michelle Parkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hallside Court Old Cantley Doncaster South Yorkshire DN3 3RE |
Secretary Name | Mr Paul Healand |
---|---|
Status | Closed |
Appointed | 01 June 2010(10 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5JH |
Secretary Name | Mrs Patricia Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Whiphill Top Lane Branton Doncaster South Yorkshire DN3 3PQ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
50 at £1 | Firsure LTD 50.00% Ordinary |
---|---|
50 at £1 | Framecourt Homes LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31 |
Cash | £34 |
Current Liabilities | £103 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Termination of appointment of Patricia Smith as a secretary (1 page) |
1 June 2010 | Appointment of Mr Paul Healand as a secretary (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
17 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 1 bennetthorpe doncaster south yorkshire DN2 6AA (1 page) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
14 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
23 June 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
20 March 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
7 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
31 August 2000 | Company name changed naturefile LIMITED\certificate issued on 01/09/00 (2 pages) |
30 May 2000 | Incorporation (13 pages) |