Ravenfield
Rotherham
South Yorkshire
S65 4NY
Secretary Name | Miss Amanda Thompson |
---|---|
Status | Closed |
Appointed | 22 January 2013(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 March 2019) |
Role | Company Director |
Correspondence Address | 53 Olivers Way Catcliffe Rotherham South Yorkshire S60 5UD |
Secretary Name | Mark Anthony Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 January 2013) |
Role | Salesperson |
Correspondence Address | 53 Olivers Way Catcliffe Rotherham South Yorkshire S60 5UD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | weldingsuppliesdoncaster.co.uk |
---|
Registered Address | Tong Hall Tong Lane Tong Bradford BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Charles Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,568 |
Cash | £108,950 |
Current Liabilities | £41,257 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (8 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (8 pages) |
22 April 2016 | Declaration of solvency (3 pages) |
22 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Registered office address changed from 203 Askern Road Bentley Doncaster South Yorkshire DN5 0JR to Tong Hall Tong Lane Tong Bradford BD4 0RR on 15 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from 203 Askern Road Bentley Doncaster South Yorkshire DN5 0JR to Tong Hall Tong Lane Tong Bradford BD4 0RR on 15 April 2016 (2 pages) |
9 April 2016 | Appointment of a voluntary liquidator (1 page) |
9 April 2016 | Appointment of a voluntary liquidator (1 page) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 January 2013 | Director's details changed for Charles Thompson on 1 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Charles Thompson on 1 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Charles Thompson on 1 January 2012 (2 pages) |
22 January 2013 | Appointment of Miss Amanda Thompson as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Mark Thompson as a secretary (1 page) |
22 January 2013 | Appointment of Miss Amanda Thompson as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Mark Thompson as a secretary (1 page) |
11 October 2012 | Director's details changed for Charles Thompson on 5 October 2011 (2 pages) |
11 October 2012 | Director's details changed for Charles Thompson on 5 October 2011 (2 pages) |
11 October 2012 | Director's details changed for Charles Thompson on 5 October 2011 (2 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Secretary's details changed for Mark Anthony Thompson on 5 October 2011 (2 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Secretary's details changed for Mark Anthony Thompson on 5 October 2011 (2 pages) |
11 October 2012 | Secretary's details changed for Mark Anthony Thompson on 5 October 2011 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Mark Anthony Thompson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Charles Thompson on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Mark Anthony Thompson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Charles Thompson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Charles Thompson on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Mark Anthony Thompson on 1 October 2009 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Charles Thompson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Charles Thompson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Charles Thompson on 4 November 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
27 February 2009 | Appointment terminate, director frederick smith logged form (1 page) |
27 February 2009 | Appointment terminate, director frederick smith logged form (1 page) |
21 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
7 August 2008 | Gbp ic 1000/800\04/06/08\gbp sr 200@1=200\ (1 page) |
7 August 2008 | Gbp ic 1000/800\04/06/08\gbp sr 200@1=200\ (1 page) |
27 March 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
30 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
27 September 2005 | Return made up to 03/10/05; full list of members (6 pages) |
27 September 2005 | Return made up to 03/10/05; full list of members (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members
|
13 October 2004 | Return made up to 03/10/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 September 2003 | Return made up to 03/10/03; full list of members (6 pages) |
30 September 2003 | Return made up to 03/10/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
3 March 2003 | Return made up to 03/10/02; full list of members (6 pages) |
3 March 2003 | Return made up to 03/10/02; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
3 January 2002 | Return made up to 03/10/01; full list of members (6 pages) |
3 January 2002 | Return made up to 03/10/01; full list of members (6 pages) |
4 December 2000 | Ad 13/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 December 2000 | Ad 13/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 October 2000 | Company name changed duotech services LIMITED\certificate issued on 26/10/00 (2 pages) |
25 October 2000 | Company name changed duotech services LIMITED\certificate issued on 26/10/00 (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 October 2000 | Director resigned (1 page) |
3 October 2000 | Incorporation (11 pages) |
3 October 2000 | Incorporation (11 pages) |