Bawtry
Doncaster
South Yorkshire
DN10 6SA
Director Name | Mr Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FB |
Director Name | Paul Richards |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Proprietor |
Correspondence Address | 5 Lincoln Gardens Goldthorpe Rotherham South Yorkshire S63 9AH |
Secretary Name | Joanne Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Secretary Name | Paul Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Lincoln Gardens Goldthorpe Rotherham South Yorkshire S63 9AH |
Registered Address | Moorgate Crofts Busibness Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
100 at £1 | Vivien Jane Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,738 |
Cash | £9,821 |
Current Liabilities | £55,246 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 21 August 2013 (8 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (8 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (8 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 21 August 2012 (9 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 21 August 2012 (9 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 21 August 2012 (9 pages) |
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Resolutions
|
30 August 2011 | Statement of affairs with form 4.19 (6 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Statement of affairs with form 4.19 (6 pages) |
30 August 2011 | Registered office address changed from 78 Cross Hill Ecclesfield Sheffield S35 9TU on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 78 Cross Hill Ecclesfield Sheffield S35 9TU on 30 August 2011 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 October 2010 | Director's details changed for Vivien Jane Richards on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Vivien Jane Richards on 1 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Director's details changed for Vivien Jane Richards on 1 September 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Termination of appointment of Paul Richards as a director (1 page) |
19 October 2009 | Termination of appointment of Paul Richards as a secretary (1 page) |
19 October 2009 | Termination of appointment of Paul Richards as a director (1 page) |
19 October 2009 | Termination of appointment of Paul Richards as a secretary (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
30 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
22 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 December 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
9 December 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
21 November 2002 | Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2002 | Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Resolutions
|
30 September 2002 | Incorporation (14 pages) |
30 September 2002 | Incorporation (14 pages) |