Conisbrough
Doncaster
South Yorkshire
DN12 2LR
Secretary Name | Annette Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Berry Edge Close Conisbrough Doncaster South Yorkshire DN12 2LR |
Director Name | Wilsons (Corporate Governance) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | Fiscal Lodge B6 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Secretary Name | Wilsons (Accountants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | Fiscal Lodge B6 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Telephone | 07 940934265 |
---|---|
Telephone region | Mobile |
Registered Address | Century Business Centre C/O Graham & Associates Limited Manvers Way Rotherham South Yorkshire S63 5DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Year | 2013 |
---|---|
Net Worth | £7,684 |
Cash | £26,385 |
Current Liabilities | £22,961 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
26 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Statement of affairs (8 pages) |
7 July 2017 | Appointment of a voluntary liquidator (1 page) |
7 July 2017 | Statement of affairs (8 pages) |
7 July 2017 | Appointment of a voluntary liquidator (1 page) |
7 July 2017 | Resolutions
|
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
14 October 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 January 2014 | Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page) |
26 January 2014 | Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page) |
26 January 2014 | Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page) |
18 December 2013 | Previous accounting period extended from 5 April 2013 to 31 May 2013 (1 page) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Previous accounting period extended from 5 April 2013 to 31 May 2013 (1 page) |
18 December 2013 | Previous accounting period extended from 5 April 2013 to 31 May 2013 (1 page) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
3 June 2013 | Registered office address changed from 35 Berry Edge Close Conisbrough Doncaster South Yorkshire DN12 2LR on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 35 Berry Edge Close Conisbrough Doncaster South Yorkshire DN12 2LR on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 35 Berry Edge Close Conisbrough Doncaster South Yorkshire DN12 2LR on 3 June 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
12 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
1 December 2009 | Director's details changed for Shaun Howitt on 6 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Shaun Howitt on 6 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Shaun Howitt on 6 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
3 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
3 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
5 March 2007 | Return made up to 06/11/06; full list of members (2 pages) |
5 March 2007 | Return made up to 06/11/06; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
6 December 2005 | Full accounts made up to 5 April 2005 (5 pages) |
6 December 2005 | Full accounts made up to 5 April 2005 (5 pages) |
6 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
6 December 2005 | Full accounts made up to 5 April 2005 (5 pages) |
26 November 2004 | Full accounts made up to 5 April 2004 (8 pages) |
26 November 2004 | Full accounts made up to 5 April 2004 (8 pages) |
26 November 2004 | Full accounts made up to 5 April 2004 (8 pages) |
15 November 2004 | Return made up to 06/11/04; full list of members
|
15 November 2004 | Return made up to 06/11/04; full list of members
|
12 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
12 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 1 larch grove 0ONISBOROUGH doncaster south yorkshire DN12 2JX (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 1 larch grove 0ONISBOROUGH doncaster south yorkshire DN12 2JX (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | Accounting reference date shortened from 30/11/03 to 05/04/03 (1 page) |
2 January 2003 | Accounting reference date shortened from 30/11/03 to 05/04/03 (1 page) |
2 January 2003 | Director resigned (1 page) |
6 November 2002 | Incorporation (15 pages) |
6 November 2002 | Incorporation (15 pages) |