Sprotbrough
Doncaster
South Yorkshire
DN5 8EA
Director Name | Mr Stephen John Penistone |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Pool Brook House Pool Farm Court Woodford Halse Daventry Northants S3 8PP |
Secretary Name | Mr Stephen John Penistone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Pool Brook House Pool Farm Court Woodford Halse Daventry Northants S3 8PP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Pkn 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
30k at £1 | Mr Michael Andrew Kirkbride 50.00% Ordinary |
---|---|
30k at £1 | Mr S.a. Penistone 50.00% Ordinary |
1 at £1 | Ms C. Kirkbride 0.00% Ordinary B Non Voting |
1 at £1 | Ms M. Gaskin 0.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£103,035 |
Cash | £5 |
Current Liabilities | £103,040 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 January 2010 | Director's details changed for Michael Andy Kirkbride on 10 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Stephen John Penistone on 10 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Stephen John Penistone on 10 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Michael Andy Kirkbride on 10 December 2009 (2 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Director and secretary's change of particulars / stephen penistone / 11/11/2008 (2 pages) |
27 April 2009 | Director and secretary's change of particulars / stephen penistone / 11/11/2008 (2 pages) |
27 April 2009 | Return made up to 14/12/08; full list of members (4 pages) |
27 April 2009 | Director and secretary's change of particulars / stephen penistone / 11/11/2008 (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o pkn 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o pkn 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page) |
27 April 2009 | Return made up to 14/12/08; full list of members (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o pkn accountants 63 brwtry road, bramley rotherham S66 2TN (1 page) |
27 April 2009 | Director and secretary's change of particulars / stephen penistone / 11/11/2008 (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o pkn accountants 63 brwtry road, bramley rotherham S66 2TN (1 page) |
20 November 2008 | Particulars of contract relating to shares (2 pages) |
20 November 2008 | Particulars of contract relating to shares (2 pages) |
20 November 2008 | Ad 31/10/08\gbp si 60000@1=60000\gbp ic 4/60004\ (2 pages) |
20 November 2008 | Ad 31/10/08\gbp si 60000@1=60000\gbp ic 4/60004\ (2 pages) |
13 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
17 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
17 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 March 2004 | Return made up to 14/12/03; full list of members
|
24 March 2004 | Return made up to 14/12/03; full list of members
|
27 May 2003 | Return made up to 14/12/02; full list of members
|
27 May 2003 | Return made up to 14/12/02; full list of members
|
26 April 2003 | Ad 03/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 April 2003 | Ad 03/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: front house woodhouse green thurcroft rotherham south yorkshire S66 9AN (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: front house woodhouse green thurcroft rotherham south yorkshire S66 9AN (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 61 fairview avenue wigmore gillingham ME8 0QP (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 61 fairview avenue wigmore gillingham ME8 0QP (1 page) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Incorporation (18 pages) |
14 December 2001 | Incorporation (18 pages) |