Rossington
Doncaster
South Yorkshire
DN11 0FY
Secretary Name | Miss Joanne Outram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 July 2011) |
Role | Accountant |
Correspondence Address | Robson House 4 Regent Terrace Doncaster South Yorkshire DN1 2EE |
Secretary Name | Donna Louise Jackson Maat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2004) |
Role | Accounts Technician |
Correspondence Address | 12 Furnival Road Balby Doncaster South Yorkshire DN4 0PJ |
Secretary Name | Mr Andrew David Priestley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chequer Road Hyde Park Doncaster South Yorkshire DN1 2AN |
Secretary Name | Clare Miriam Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2009) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 49 Bradgate Road Rotherham S61 1LF |
Director Name | Mr Craig Pitman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Shooters Hill Drive Rossington Doncaster South Yorkshire DN11 0FY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Robson House 4 Regent Terrace Doncaster South Yorkshire DN1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£411 |
Current Liabilities | £411 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Termination of appointment of Craig Pitman as a director (2 pages) |
24 June 2010 | Termination of appointment of Craig Pitman as a director (2 pages) |
23 April 2010 | Change of name notice (2 pages) |
23 April 2010 | Change of name notice (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Company name changed gateway accountancy LTD\certificate issued on 23/04/10
|
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 February 2010 | Director's details changed for Mr Craig Pitman on 31 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Craig Pitman on 31 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Miss Joanne Outram on 31 October 2009 (1 page) |
18 February 2010 | Secretary's details changed for Miss Joanne Outram on 31 October 2009 (1 page) |
18 February 2010 | Director's details changed for Miss Joanne Outram on 31 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Miss Joanne Outram on 31 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
24 September 2009 | Company name changed BOND3 LTD\certificate issued on 27/09/09 (2 pages) |
24 September 2009 | Company name changed BOND3 LTD\certificate issued on 27/09/09 (2 pages) |
28 July 2009 | Company name changed outram accountants LTD\certificate issued on 29/07/09 (2 pages) |
28 July 2009 | Company name changed outram accountants LTD\certificate issued on 29/07/09 (2 pages) |
27 July 2009 | Secretary appointed miss joanne outram (1 page) |
27 July 2009 | Secretary appointed miss joanne outram (1 page) |
27 July 2009 | Ad 27/07/09-27/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 July 2009 | Director appointed mr craig pitman (1 page) |
27 July 2009 | Director appointed mr craig pitman (1 page) |
27 July 2009 | Ad 27/07/09-27/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
16 July 2009 | Appointment Terminated Secretary clare spicer (1 page) |
16 July 2009 | Appointment terminated secretary clare spicer (1 page) |
17 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
24 April 2008 | Accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
24 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: south parade house 4 south parade doncaster south yorkshire DN1 2DY (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: south parade house 4 south parade doncaster south yorkshire DN1 2DY (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2007 | Return made up to 29/11/06; full list of members (6 pages) |
25 January 2007 | Return made up to 29/11/06; full list of members (6 pages) |
12 April 2006 | Return made up to 29/11/05; full list of members (6 pages) |
12 April 2006 | Return made up to 29/11/05; full list of members (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Return made up to 29/11/04; full list of members (6 pages) |
2 February 2005 | Return made up to 29/11/04; full list of members (6 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 January 2004 | Return made up to 29/11/03; full list of members
|
9 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
3 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 152-160 city road london EC1V 2NX (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 152-160 city road london EC1V 2NX (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
29 November 2002 | Incorporation (9 pages) |