33 Northgate Tickhill
Doncaster
Yorkshire
DN11 9HZ
Director Name | Mrs Tracey Cathrine Maughan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Northgate Tickhill Doncaster South Yorkshire DN11 9HZ |
Secretary Name | Mrs Tracey Cathrine Maughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Northgate Tickhill Doncaster South Yorkshire DN11 9HZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Liley House 33 Northgate Tickhill Yorkshire DN11 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Tickhill |
Ward | Tickhill & Wadsworth |
Built Up Area | Tickhill |
1 at £1 | Terry Maughan 50.00% Ordinary |
---|---|
1 at £1 | Tracey Cathrine Maughan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,900 |
Net Worth | -£1,334 |
Current Liabilities | £1,334 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Terry Maughan on 4 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Terry Maughan on 4 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Tracey Cathrine Maughan on 4 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Terry Maughan on 4 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Tracey Cathrine Maughan on 4 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Tracey Cathrine Maughan on 4 September 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
23 February 2009 | Return made up to 04/09/08; full list of members (7 pages) |
23 February 2009 | Return made up to 04/09/08; full list of members (7 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 September 2007 | Return made up to 04/09/07; no change of members (7 pages) |
22 September 2007 | Return made up to 04/09/07; no change of members (7 pages) |
20 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
20 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
15 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
10 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
7 March 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Company name changed stonerose properties LIMITED\certificate issued on 06/03/02 (2 pages) |
6 March 2002 | Company name changed stonerose properties LIMITED\certificate issued on 06/03/02 (2 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: vehicle security centre 159 balby road doncaster DN4 0RG (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: vehicle security centre 159 balby road doncaster DN4 0RG (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 September 2001 | Incorporation (7 pages) |
4 September 2001 | Incorporation (7 pages) |