Oakwood
Derby
DE21 2JN
Director Name | Parkash Kaur |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 October 2021) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 43 St. James Avenue South Anston Sheffield S25 5DR |
Director Name | Joga Singh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 October 2021) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 13 Cardrona Close Oakwood Derby DE21 2JN |
Director Name | Palminder Singh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 October 2021) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 43 St. James Avenue South Anston Sheffield S25 5DR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | HA2 Company Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2005) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 May 2010) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Registered Address | 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £30,659 |
Cash | £2,170 |
Current Liabilities | £46,857 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 September 2012 | Delivered on: 5 October 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 May 2020 | Change of details for Mr Joga Singh as a person with significant control on 1 May 2020 (2 pages) |
---|---|
22 May 2020 | Confirmation statement made on 14 May 2020 with updates (3 pages) |
21 May 2020 | Director's details changed for Gurdev Kaur on 1 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Parkash Kaur on 1 May 2020 (2 pages) |
21 May 2020 | Change of details for Mr Joga Singh as a person with significant control on 1 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Joga Singh on 1 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Palminder Singh on 1 May 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
25 November 2019 | Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page) |
15 May 2019 | Change of details for Mr Gurdev Kaur as a person with significant control on 15 May 2019 (2 pages) |
15 May 2019 | Notification of Palminder Singh as a person with significant control on 6 April 2016 (2 pages) |
15 May 2019 | Notification of Parkash Kaur as a person with significant control on 6 April 2016 (2 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 May 2019 | Notification of Joga Singh as a person with significant control on 6 April 2016 (2 pages) |
21 February 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
6 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
13 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 May 2015 | Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire D10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire D10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 August 2011 | Registered office address changed from Hewitt Allison Unit 4 Clayfields Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Hewitt Allison Unit 4 Clayfields Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Parkash Kaur on 14 May 2010 (2 pages) |
14 May 2010 | Termination of appointment of Ha2 Company Secretarial Services Ltd as a secretary (1 page) |
14 May 2010 | Director's details changed for Joga Singh on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Joga Singh on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Parkash Kaur on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Palminder Singh on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gurdev Kaur on 14 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Ha2 Company Secretarial Services Ltd on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Palminder Singh on 14 May 2010 (2 pages) |
14 May 2010 | Termination of appointment of Ha2 Company Secretarial Services Ltd as a secretary (1 page) |
14 May 2010 | Secretary's details changed for Ha2 Company Secretarial Services Ltd on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gurdev Kaur on 14 May 2010 (2 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
18 February 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
18 February 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
31 July 2008 | Return made up to 14/05/08; full list of members (5 pages) |
31 July 2008 | Return made up to 14/05/08; full list of members (5 pages) |
25 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
25 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 July 2007 | Return made up to 14/05/07; no change of members (8 pages) |
13 July 2007 | Return made up to 14/05/07; no change of members (8 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (9 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (9 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
5 April 2006 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
5 April 2006 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
23 January 2006 | Return made up to 14/05/05; full list of members (9 pages) |
23 January 2006 | Return made up to 14/05/05; full list of members (9 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director resigned (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
12 April 2005 | Ad 01/03/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
12 April 2005 | Ad 01/03/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Company name changed stony quay LTD\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Company name changed stony quay LTD\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | New director appointed (2 pages) |
27 September 2004 | Return made up to 14/05/04; full list of members (6 pages) |
27 September 2004 | Return made up to 14/05/04; full list of members (6 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 32 alderson drive doncaster DN2 6BY (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 32 alderson drive doncaster DN2 6BY (1 page) |
30 September 2003 | Company name changed la gat caillard LTD\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed la gat caillard LTD\certificate issued on 30/09/03 (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (9 pages) |
14 May 2003 | Incorporation (9 pages) |