Eckington
Sheffield
South Yorkshire
S21 4JL
Secretary Name | Jill Addriene Smedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 3 Ravencar Road Eckington Sheffield South Yorkshire S21 4JL |
Director Name | Gcbiz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Secretary Name | Gcbiz Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
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 |
1 at £1 | Paul Smedley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£286 |
Cash | £17,352 |
Current Liabilities | £23,468 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL 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 C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Application to strike the company off the register (3 pages) |
2 April 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from C/O Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster DN4 8QG on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from C/O Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster DN4 8QG on 22 August 2011 (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
21 September 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
21 September 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
4 December 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
4 December 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
8 October 2009 | Director's details changed for Paul Smedley on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Paul Smedley on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Smedley on 8 October 2009 (2 pages) |
23 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
17 December 2007 | Return made up to 01/10/07; no change of members (6 pages) |
17 December 2007 | Return made up to 01/10/07; no change of members (6 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members
|
31 October 2006 | Return made up to 01/10/06; full list of members
|
21 December 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
23 October 2003 | Return made up to 01/10/03; full list of members
|
23 October 2003 | Return made up to 01/10/03; full list of members
|
27 November 2002 | Registered office changed on 27/11/02 from: mahony green & co accountants 441 gateford road worksop nottinghamshire S81 7BN (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: mahony green & co accountants 441 gateford road worksop nottinghamshire S81 7BN (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
1 October 2002 | Incorporation (11 pages) |
1 October 2002 | Incorporation (11 pages) |