Scawthorpe
South Yorkshire
DN5 9PN
Secretary Name | Elaine Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2002(same day as company formation) |
Role | Shop Manageress |
Correspondence Address | 203 Amersall Road Scawthorpe South Yorkshire DN5 9PN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | dcs-online.biz |
---|---|
Telephone | 01302 364155 |
Telephone region | Doncaster |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£53,485 |
Cash | £79,238 |
Current Liabilities | £202,330 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 March 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 June 2015 | Registered office address changed from 58 Copley Road Doncaster DN1 2QW to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 24 June 2015 (2 pages) |
24 June 2015 | Registered office address changed from 58 Copley Road Doncaster DN1 2QW to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 24 June 2015 (2 pages) |
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Statement of affairs with form 4.19 (7 pages) |
16 June 2015 | Statement of affairs with form 4.19 (7 pages) |
16 June 2015 | Resolutions
|
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Director's details changed for Craig Lambert on 22 March 2010 (2 pages) |
17 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Director's details changed for Craig Lambert on 22 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Return made up to 22/03/06; full list of members (6 pages) |
22 May 2006 | Return made up to 22/03/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 June 2003 | Return made up to 22/03/03; full list of members
|
16 June 2003 | Return made up to 22/03/03; full list of members
|
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: bridge house 181 queen victoria LIMITED london EC4V 4DZ (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: bridge house 181 queen victoria LIMITED london EC4V 4DZ (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
22 March 2002 | Incorporation (14 pages) |
22 March 2002 | Incorporation (14 pages) |