Gamston
Retford
DN22 0QD
Director Name | Mr Ian Nigel Heywood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brampton Crescent Wombwell Barnsley South Yorkshire S73 0SZ |
Director Name | Mr Patrick Henry Heywood |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Balmoral Close Knutsford WA15 8LN |
Director Name | Mr Paul Adrian Heywood |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58 Worsley Road Ansdell Lythme St Annes FY8 4AW |
Secretary Name | Mr Patrick Henry Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Balmoral Close Knutsford WA15 8LN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Ast Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2018(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 October 2018) |
Correspondence Address | 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF |
Registered Address | 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Patrick H. Heywood 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 May 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Notification of Andrew Green as a person with significant control on 5 March 2018 (2 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 5 March 2019 with no updates (2 pages) |
11 October 2019 | Administrative restoration application (3 pages) |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 October 2018 | Termination of appointment of Ast Nominees Ltd as a director on 10 October 2018 (1 page) |
19 April 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
30 March 2018 | Resolutions
|
8 March 2018 | Appointment of Mr Andrew Philip Green as a director on 5 March 2018 (2 pages) |
4 January 2018 | Cessation of Patrick Henry Heywood as a person with significant control on 4 January 2018 (1 page) |
4 January 2018 | Appointment of Ast Nominees Ltd as a director on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Patrick Henry Heywood as a secretary on 4 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Patrick Henry Heywood as a director on 4 January 2018 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Registered office address changed from 21 Balmoral Close Knutsford Cheshire WA16 8LN to Ast Green Accountants Top Street Bawtry Doncaster DN10 6TF on 19 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
15 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
15 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
15 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Termination of appointment of Ian Heywood as a director (1 page) |
6 December 2011 | Termination of appointment of Ian Heywood as a director (1 page) |
5 December 2011 | Termination of appointment of Ian Heywood as a director (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Termination of appointment of Ian Heywood as a director (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Termination of appointment of Paul Heywood as a director (1 page) |
5 December 2011 | Termination of appointment of Paul Heywood as a director (1 page) |
21 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 29 January 2010 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 29 January 2010 (1 page) |
7 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
30 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members
|
13 January 2005 | Return made up to 30/12/04; full list of members
|
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
5 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: media house 39 airedale avenue tickhill doncaster DN11 9UH (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: media house 39 airedale avenue tickhill doncaster DN11 9UH (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 January 2002 | Incorporation (6 pages) |
21 January 2002 | Incorporation (6 pages) |