Cantley Acres
Doncaster
DN4 6RW
Director Name | Frances Needham |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 October 2007) |
Role | Director & Secretary |
Correspondence Address | 385 Goodison Boulevard Cantley Acres Doncaster DN4 6RW |
Secretary Name | Frances Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 October 2007) |
Role | Director & Secretary |
Correspondence Address | 385 Goodison Boulevard Cantley Acres Doncaster DN4 6RW |
Director Name | Mr Edward Keith Hamilton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 August 2008(6 years after company formation) |
Appointment Duration | 11 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Howbeck Drive Edlington Doncaster South Yorkshire DN12 1QG |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Michael Fenton & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(6 years after company formation) |
Appointment Duration | 2 years (resigned 16 September 2010) |
Correspondence Address | 1 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Secretary Name | Numero X Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 August 2011) |
Correspondence Address | 6 South Parade Doncaster South Yorkshire DN1 2DY |
Website | www.Packfast.co.uk |
---|---|
Telephone | 0845 4639639 |
Telephone region | Unknown |
Registered Address | Frogowse Station Road Newport Bough 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) |
1 at £1 | Raymond Needham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,388 |
Cash | £12,149 |
Current Liabilities | £84,481 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 14 March 2013 (11 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (11 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (11 pages) |
18 April 2012 | Notice of completion of voluntary arrangement (7 pages) |
18 April 2012 | Notice of completion of voluntary arrangement (7 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Appointment of a voluntary liquidator (1 page) |
21 March 2012 | Statement of affairs with form 4.19 (5 pages) |
21 March 2012 | Registered office address changed from Frogowse Station Lane Newport East Yorkshire HU15 2PX England on 21 March 2012 (1 page) |
21 March 2012 | Resolutions
|
21 March 2012 | Registered office address changed from Frogowse Station Lane Newport East Yorkshire HU15 2PX England on 21 March 2012 (1 page) |
21 March 2012 | Statement of affairs with form 4.19 (5 pages) |
21 March 2012 | Appointment of a voluntary liquidator (1 page) |
26 August 2011 | Termination of appointment of Numero X Ltd as a secretary (1 page) |
26 August 2011 | Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY England on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY England on 26 August 2011 (1 page) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Termination of appointment of Numero X Ltd as a secretary (1 page) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
22 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
8 October 2010 | Secretary's details changed for Michael Fenton & Co Ltd on 9 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Secretary's details changed for Michael Fenton & Co Ltd on 9 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Secretary's details changed for Michael Fenton & Co Ltd on 9 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Raymond Needham on 9 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Raymond Needham on 9 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Raymond Needham on 9 August 2010 (2 pages) |
6 October 2010 | Appointment of Numero X Ltd as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Michael Fenton & Co Ltd as a secretary (1 page) |
6 October 2010 | Registered office address changed from 385 Goodison Boulevard Cantley Acres Doncaster DN4 6RW on 6 October 2010 (1 page) |
6 October 2010 | Appointment of Numero X Ltd as a secretary (2 pages) |
6 October 2010 | Registered office address changed from 385 Goodison Boulevard Cantley Acres Doncaster DN4 6RW on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 385 Goodison Boulevard Cantley Acres Doncaster DN4 6RW on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Michael Fenton & Co Ltd as a secretary (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages) |
2 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
27 July 2009 | Appointment terminated director edward hamilton (1 page) |
27 July 2009 | Appointment terminated director edward hamilton (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
21 August 2008 | Secretary appointed michael fenton & co LTD (1 page) |
21 August 2008 | Secretary appointed michael fenton & co LTD (1 page) |
21 August 2008 | Director appointed mr edward keith hamilton (1 page) |
21 August 2008 | Director appointed mr edward keith hamilton (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Secretary resigned;director resigned (1 page) |
20 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
23 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 November 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 November 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Company name changed midlands vendors LIMITED\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed midlands vendors LIMITED\certificate issued on 27/02/03 (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
9 August 2002 | Incorporation (18 pages) |
9 August 2002 | Incorporation (18 pages) |