Thorne Road
Blaxton
Doncaster
DN9 3AX
Secretary Name | Sarah Louise Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Dovecote Bawtry Road Hatfield Woodhouse Doncaster DN7 6PQ |
Director Name | Mark Jonathan Mitchell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | San Diego Great North Road Barnby Moor Retford DN22 8QQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
51 at £1 | Paul Gregory Mitchell 51.00% Ordinary |
---|---|
49 at £1 | Mark Jonathan Mitchell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£145,429 |
Cash | £296 |
Current Liabilities | £214,997 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
12 January 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (18 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (18 pages) |
19 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2013 | Resolutions
|
14 February 2013 | Appointment of a voluntary liquidator (1 page) |
14 February 2013 | Statement of affairs with form 4.19 (8 pages) |
24 January 2013 | Registered office address changed from 36-38 Carlton Road Worksop Nottinghamshire S80 1PH United Kingdom on 24 January 2013 (2 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Registered office address changed from Rands House Thorne Road Blaxton Doncaster Yorkshire DN9 3AX on 19 April 2011 (1 page) |
14 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 February 2010 | Director's details changed for Paul Gregory Mitchell on 13 December 2009 (2 pages) |
14 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 November 2008 | Appointment terminated director mark mitchell (1 page) |
1 November 2008 | Company name changed blaxton estates LIMITED\certificate issued on 03/11/08 (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 February 2007 | Return made up to 13/12/06; full list of members
|
5 February 2007 | Registered office changed on 05/02/07 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Director's particulars changed (1 page) |
23 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members
|
19 December 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 12 12 alma square scarborough north yorkshire YO11 1JU YO11 1JU (1 page) |
13 December 2002 | Incorporation (13 pages) |