Mickleover
Derby
Derbyshire
DE3 5FW
Director Name | Mr Jonathan Pilkington |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Strettea Lane Higham Alfreton Derbyshire DE55 6EJ |
Secretary Name | Tracy Elizabeth Pilkington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 March 2013) |
Role | Company Director |
Correspondence Address | 29a Strettea Lane Higham Derbyshire DE55 6EJ |
Secretary Name | Dawn Alison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rutland Drive Mickleover Derby Derbyshire DE3 9FW |
Registered Address | 12 - 14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
1 at £1 | David Mcphee 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Pilkington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,877 |
Current Liabilities | £59,018 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
10 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages) |
10 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages) |
16 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from suite 3A north mill bridge foot belper derbyshire DE56 1YD (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from suite 3A north mill bridge foot belper derbyshire DE56 1YD (1 page) |
28 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
29 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
2 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 April 2005 | Secretary resigned (1 page) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 127A derby road, duffield belper derbyshire DE56 4FQ (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 127A derby road, duffield belper derbyshire DE56 4FQ (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 September 2003 | Return made up to 20/08/03; full list of members
|
12 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Incorporation (16 pages) |
20 August 2002 | Incorporation (16 pages) |