South End Thorne
Doncaster
South Yorkshire
DN8 5QN
Director Name | Colin Muscroft |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Property Agent |
Correspondence Address | 76 King Street Thorne Yorkshire DN8 5AZ |
Secretary Name | Yvonne Luke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | South View Mooredges Road, Thorne Doncaster Yorkshire DN8 5RY |
Secretary Name | Sean Breslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | 7 West End Avenue Bentley Doncaster South Yorkshire DN5 9RQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(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 | 26 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Frogowse Station Lane Newport East Yorkshire HU15 2PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Newport |
Ward | Howdenshire |
Built Up Area | Newport (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Christine Poulter 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
19 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Registered office address changed from 1 Bishops Wharf Godnow Road Crowle Scunthorpe South Humberside DN17 4DU on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Bishops Wharf Godnow Road Crowle Scunthorpe South Humberside DN17 4DU on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Bishops Wharf Godnow Road Crowle Scunthorpe South Humberside DN17 4DU on 7 May 2013 (1 page) |
21 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Director's details changed for Christine Poulter on 1 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Director's details changed for Christine Poulter on 1 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Director's details changed for Christine Poulter on 1 March 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 November 2010 | Registered office address changed from 74 King Street Thorne Doncaster South Yorkshire DN8 5BA on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 74 King Street Thorne Doncaster South Yorkshire DN8 5BA on 15 November 2010 (2 pages) |
13 August 2010 | Termination of appointment of Sean Breslin as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Sean Breslin as a secretary (2 pages) |
4 April 2010 | Director's details changed for Christine Poulter on 28 February 2010 (2 pages) |
4 April 2010 | Director's details changed for Christine Poulter on 28 February 2010 (2 pages) |
4 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
23 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
23 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
30 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
30 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
30 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
8 September 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
8 September 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
23 June 2005 | Return made up to 26/03/05; full list of members (2 pages) |
23 June 2005 | Return made up to 26/03/05; full list of members (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Ad 10/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 76 king street thorne yorkshire DN8 5AZ (1 page) |
13 January 2005 | Ad 10/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 76 king street thorne yorkshire DN8 5AZ (1 page) |
4 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
4 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 May 2003 | Return made up to 26/03/03; full list of members
|
31 May 2003 | Return made up to 26/03/03; full list of members
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
26 March 2002 | Incorporation (10 pages) |
26 March 2002 | Incorporation (10 pages) |