Lamb Lane
Firbeck
South Yorkshire
S81 8DQ
Director Name | Julie Ann Gale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Green Grocer |
Country of Residence | United Kingdom |
Correspondence Address | Haven View Haven Farm Lamb Lane Firbeck South Yorkshire S81 8DQ |
Secretary Name | Julie Ann Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Green Grocer |
Country of Residence | United Kingdom |
Correspondence Address | Haven View Haven Farm Lamb Lane Firbeck South Yorkshire S81 8DQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Haven View Haven Farm Lamb Lane Firbeck South Yorkshrie S81 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Firbeck |
Ward | Dinnington |
1 at £1 | Ian Michael Gale 50.00% Ordinary |
---|---|
1 at £1 | Julie Ann Gale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,033 |
Current Liabilities | £23,660 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
2 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2023 | Application to strike the company off the register (1 page) |
18 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
12 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
9 January 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
4 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
18 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
23 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
21 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Ian Michael Gale on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Ian Michael Gale on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Julie Ann Gale on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Ian Michael Gale on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Julie Ann Gale on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Julie Ann Gale on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from haven view haven farm lamb lane firbech south yorkshrie S81 8DQ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from haven view haven farm lamb lane firbech south yorkshrie S81 8DQ (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 May 2005 | Return made up to 01/04/05; full list of members (3 pages) |
19 May 2005 | Return made up to 01/04/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
16 April 2003 | Director resigned (2 pages) |
16 April 2003 | Director resigned (2 pages) |
16 April 2003 | Secretary resigned (2 pages) |
1 April 2003 | Incorporation (14 pages) |
1 April 2003 | Incorporation (14 pages) |