Worksop
Nottinghamshire
S80 1QR
Director Name | Thomas Peter Hawkins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Burman Street Openshaw Manchester Greater Manchester M11 1EY |
Director Name | Gc Biz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Secretary Name | Gc Biz Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Secretary Name | M G Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 2009) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £97,375 |
Net Worth | £19,044 |
Cash | £2,608 |
Current Liabilities | £12,145 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2017 | Final Gazette dissolved following liquidation (1 page) |
8 April 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 April 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 25 November 2016 (16 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 25 November 2016 (16 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 25 November 2015 (12 pages) |
4 December 2015 | Liquidators statement of receipts and payments to 25 November 2015 (12 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 25 November 2015 (12 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 25 November 2014 (13 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 25 November 2014 (13 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 25 November 2014 (13 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 25 November 2013 (11 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 25 November 2013 (11 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 25 November 2013 (11 pages) |
7 December 2012 | Registered office address changed from 2 Albert Street Worksop Notts S80 1QR England on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 2 Albert Street Worksop Notts S80 1QR England on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 2 Albert Street Worksop Notts S80 1QR England on 7 December 2012 (2 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Appointment of a voluntary liquidator (2 pages) |
30 November 2012 | Statement of affairs with form 4.19 (6 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Appointment of a voluntary liquidator (2 pages) |
30 November 2012 | Statement of affairs with form 4.19 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 June 2012 | Termination of appointment of Thomas Hawkins as a director (1 page) |
21 June 2012 | Termination of appointment of Thomas Hawkins as a director (1 page) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 August 2010 | Director's details changed for Joanne Sheila Hawkins on 1 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Joanne Sheila Hawkins on 1 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Joanne Sheila Hawkins on 1 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas Peter Hawkins on 1 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas Peter Hawkins on 1 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas Peter Hawkins on 1 April 2010 (2 pages) |
3 February 2010 | Annual return made up to 20 May 2009 with a full list of shareholders (3 pages) |
3 February 2010 | Annual return made up to 20 May 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 August 2009 | Return made up to 20/05/08; full list of members (4 pages) |
3 August 2009 | Return made up to 20/05/08; full list of members (4 pages) |
27 March 2009 | Appointment terminated secretary m g secretaries LTD (1 page) |
27 March 2009 | Appointment terminated secretary m g secretaries LTD (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 441 gateford road worksop nottinghamshire S81 7BN (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 441 gateford road worksop nottinghamshire S81 7BN (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 July 2008 | Return made up to 20/05/07; full list of members (4 pages) |
10 July 2008 | Return made up to 20/05/07; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
17 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 November 2005 | Return made up to 20/05/05; full list of members (2 pages) |
25 November 2005 | Return made up to 20/05/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 August 2004 | Return made up to 20/05/04; full list of members (3 pages) |
9 August 2004 | Return made up to 20/05/04; full list of members (3 pages) |
29 January 2004 | New secretary appointed (1 page) |
29 January 2004 | New secretary appointed (1 page) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
20 May 2003 | Incorporation (11 pages) |
20 May 2003 | Incorporation (11 pages) |