Harworth
Doncaster
South Yorkshire
DN11 8NP
Director Name | Karen Murphy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 East Street Harworth Doncaster South Yorkshire DN11 8NP |
Secretary Name | Karen Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 East Street Harworth Doncaster South Yorkshire DN11 8NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
50 at 1 | Charles Robert Brooks 50.00% Ordinary |
---|---|
50 at 1 | Ms Karen Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,234 |
Cash | £2,205 |
Current Liabilities | £44,343 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Final Gazette dissolved following liquidation (1 page) |
13 February 2014 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
13 February 2014 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (10 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (10 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 26 August 2013 (10 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (6 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 26 August 2012 (6 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (6 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (7 pages) |
12 October 2011 | Liquidators statement of receipts and payments to 26 August 2011 (7 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (7 pages) |
16 September 2010 | Registered office address changed from 18 East Street, Harworth Doncaster South Yorkshire DN11 8NP on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 18 East Street, Harworth Doncaster South Yorkshire DN11 8NP on 16 September 2010 (2 pages) |
3 September 2010 | Appointment of a voluntary liquidator (1 page) |
3 September 2010 | Resolutions
|
3 September 2010 | Statement of affairs with form 4.19 (7 pages) |
3 September 2010 | Statement of affairs with form 4.19 (7 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Appointment of a voluntary liquidator (1 page) |
23 March 2010 | Director's details changed for Karen Murphy on 11 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Charles Robert Brooks on 11 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Charles Robert Brooks on 11 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Karen Murphy on 11 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 25/02/08; no change of members (7 pages) |
2 April 2008 | Return made up to 25/02/08; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
9 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 April 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (17 pages) |
25 February 2003 | Incorporation (17 pages) |