Epworth
Doncaster
South Yorkshire
DN9 1TR
Secretary Name | Mr Anthony David Lockey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cherry Orchard Epworth Doncaster South Yorkshire DN9 1TR |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Secretary Name | Sarah Jane Elizabeth Lockey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 3 Cherry Orchard Epworth Doncaster Yorkshire DN9 1TR |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2011 | Final Gazette dissolved following liquidation (1 page) |
9 November 2011 | Final Gazette dissolved following liquidation (1 page) |
9 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (7 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (7 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (7 pages) |
2 November 2009 | Appointment of a voluntary liquidator (1 page) |
2 November 2009 | Resolutions
|
2 November 2009 | Appointment of a voluntary liquidator (1 page) |
2 November 2009 | Statement of affairs with form 4.19 (5 pages) |
2 November 2009 | Statement of affairs with form 4.19 (5 pages) |
2 November 2009 | Resolutions
|
29 October 2009 | Registered office address changed from C/O Spear & Jackson International Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from C/O Spear & Jackson International Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ on 29 October 2009 (2 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
18 August 2008 | Secretary appointed mr anthony lockey (1 page) |
18 August 2008 | Appointment terminated secretary sarah lockey (1 page) |
18 August 2008 | Secretary appointed mr anthony lockey (1 page) |
18 August 2008 | Appointment Terminated Secretary sarah lockey (1 page) |
15 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
15 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
17 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (2 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
23 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
11 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
11 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
18 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Return made up to 28/09/02; full list of members
|
18 October 2002 | Secretary's particulars changed (9 pages) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Secretary's particulars changed (9 pages) |
6 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 November 2001 | Company name changed imco (472000) LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed imco (472000) LIMITED\certificate issued on 08/11/01 (2 pages) |
11 October 2001 | Return made up to 28/09/01; full list of members
|
11 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
19 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
29 March 2001 | Particulars of mortgage/charge (7 pages) |
29 March 2001 | Particulars of mortgage/charge (7 pages) |
22 March 2001 | Nc inc already adjusted 06/03/01 (1 page) |
22 March 2001 | Nc inc already adjusted 06/03/01 (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Ad 06/03/01--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
22 March 2001 | Ad 06/03/01--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
22 March 2001 | Resolutions
|
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: saint peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: saint peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
28 September 2000 | Incorporation (16 pages) |