Conisbrough
Doncaster
South Yorkshire
DN12 2PA
Secretary Name | Jayne Michelle Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years (closed 05 December 2014) |
Role | Secretary |
Correspondence Address | 30 Highridge Close Conisbrough Doncaster South Yorkshire DN12 2PA |
Director Name | Steven Henry Spencer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 days after company formation) |
Appointment Duration | 7 months (resigned 20 September 2002) |
Role | Communications Engineer |
Correspondence Address | 47 Norman Crescent Sunnyfields Doncaster South Yorkshire DN5 8RX |
Secretary Name | Mr Glyn Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 2002) |
Role | Communications Engineer |
Country of Residence | England |
Correspondence Address | 30 Highridge Close Conisbrough Doncaster South Yorkshire DN12 2PA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £0.5 | Jayne Michelle Jackson 50.00% Ordinary |
---|---|
1 at £0.5 | Mr Glyn Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,118 |
Cash | £347 |
Current Liabilities | £81,028 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 28 August 2013 (9 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 28 August 2013 (9 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 28 August 2013 (9 pages) |
11 September 2012 | Appointment of a voluntary liquidator (1 page) |
11 September 2012 | Resolutions
|
11 September 2012 | Statement of affairs with form 4.19 (5 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Appointment of a voluntary liquidator (1 page) |
11 September 2012 | Statement of affairs with form 4.19 (5 pages) |
14 August 2012 | Registered office address changed from 30 Highridge Close Conisbrough Doncaster DN12 2PA on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 30 Highridge Close Conisbrough Doncaster DN12 2PA on 14 August 2012 (1 page) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Glyn Jackson on 17 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Glyn Jackson on 17 February 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
21 August 2007 | Return made up to 18/02/07; full list of members; amend (6 pages) |
21 August 2007 | Return made up to 18/02/07; full list of members; amend (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Ad 14/07/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
26 July 2006 | Ad 14/07/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
26 July 2006 | Resolutions
|
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members
|
8 March 2006 | Return made up to 18/02/06; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Company name changed forward communications (south yo rkshire) LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed forward communications (south yo rkshire) LIMITED\certificate issued on 23/02/05 (2 pages) |
14 February 2005 | Return made up to 18/02/05; full list of members
|
14 February 2005 | Return made up to 18/02/05; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
15 October 2003 | Accounts made up to 31 March 2003 (2 pages) |
15 October 2003 | Accounts made up to 31 March 2003 (2 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
16 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
16 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
28 March 2002 | Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2002 | Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 152-160 city road london EC1V 2NX (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 152-160 city road london EC1V 2NX (1 page) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
18 February 2002 | Incorporation (9 pages) |
18 February 2002 | Incorporation (9 pages) |