Dronfield
Derbyshire
S18 2EH
Secretary Name | Patricia Anne Burkinshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 The Knoll Dronfield Derbyshire S18 2EH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 1.22 Soar Enterprise Centre Knutton Road Sheffield S5 9NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Southey |
Built Up Area | Sheffield |
1 at £1 | Albert M. Burkinshaw 50.00% Ordinary |
---|---|
1 at £1 | Patricia A. Burkinshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£240 |
Current Liabilities | £240 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2014 | Application to strike the company off the register (3 pages) |
31 August 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 July 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
2 July 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 October 2012 | Registered office address changed from C/O Shield Accounting Services First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Shield Accounting Services First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Registered office address changed from 4 C/O Sutton Mcgrath Ltd Royal Court, Basil Close, Holywell, Chesterfield Derbyshire S41 7SL on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 4 C/O Sutton Mcgrath Ltd Royal Court, Basil Close, Holywell, Chesterfield Derbyshire S41 7SL on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Albert Malcom Burkinshaw on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from C/O Shield Accounting Services First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Albert Malcom Burkinshaw on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from C/O Shield Accounting Services First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom on 26 October 2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: c/o janet wood accountants penmore house hasland road hasland chesterfield derbyshire SH1 0SJ (1 page) |
24 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: c/o janet wood accountants penmore house hasland road hasland chesterfield derbyshire SH1 0SJ (1 page) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
14 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
6 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Incorporation (10 pages) |
18 October 2001 | Incorporation (10 pages) |