North Wingfield
Chesterfield
Derbyshire
S42 5QR
Secretary Name | Jaqueline Lavinia Linathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 3 months (closed 08 October 2019) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 15 Longshaw Close North Wingfield Chesterfield Derbyshire S42 5QR |
Director Name | Miss Tracey Dawn Linathan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 August 2016) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 20a The Fairways Danesmoor Chesterfield Derbyshire S45 9BG |
Director Name | Keith Linathan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 January 2017) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 15 Longshaw Close North Wingfield Chesterfield Derbyshire S42 5QR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire 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 10 other UK companies use this postal address |
2 at £1 | Jacqueline Lavinia Linathan 40.00% Ordinary |
---|---|
2 at £1 | Tracey Dawn Linathan 40.00% Ordinary |
1 at £1 | Mr Keith Linathan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,625 |
Cash | £13,916 |
Current Liabilities | £22,289 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2019 | Application to strike the company off the register (3 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Termination of appointment of Keith Linathan as a director on 10 January 2017 (1 page) |
30 June 2017 | Termination of appointment of Keith Linathan as a director on 10 January 2017 (1 page) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 August 2016 | Termination of appointment of Tracey Dawn Linathan as a director on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Tracey Dawn Linathan as a director on 23 August 2016 (1 page) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Registered office address changed from 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
14 May 2015 | Registered office address changed from C/O Ast Green 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from C/O Ast Green 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 14 May 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
23 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
23 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
22 June 2013 | Director's details changed for Tracey Dawn Linathan on 15 July 2012 (2 pages) |
22 June 2013 | Director's details changed for Tracey Dawn Linathan on 15 July 2012 (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
1 July 2012 | Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 1 July 2012 (1 page) |
1 July 2012 | Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 1 July 2012 (1 page) |
1 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
1 July 2012 | Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 1 July 2012 (1 page) |
26 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 June 2010 | Director's details changed for Jaqueline Lavinia Linathan on 21 June 2010 (2 pages) |
26 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Director's details changed for Keith Linathan on 21 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Tracey Dawn Linathan on 21 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Jaqueline Lavinia Linathan on 21 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Keith Linathan on 21 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Tracey Dawn Linathan on 21 June 2010 (2 pages) |
26 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
28 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
15 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
7 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
17 July 2006 | Ad 01/04/06--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
17 July 2006 | Ad 01/04/06--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
24 November 2005 | Return made up to 21/06/05; full list of members (7 pages) |
24 November 2005 | Return made up to 21/06/05; full list of members (7 pages) |
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 January 2005 | Return made up to 21/06/04; full list of members (7 pages) |
19 January 2005 | Return made up to 21/06/04; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 June 2004 | Ad 01/04/03--------- £ si 2@1 (2 pages) |
17 June 2004 | Ad 01/04/03--------- £ si 2@1 (2 pages) |
15 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 441 gateford road worksop notts S81 7BN (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 441 gateford road worksop notts S81 7BN (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
21 June 2002 | Incorporation (9 pages) |
21 June 2002 | Incorporation (9 pages) |