Richmond
North Yorkshire
DL10 4DB
Director Name | Steven Vickers |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gallowfields Road Richmond North Yorkshire DL10 4DB |
Secretary Name | Marie Sharon Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gallowfields Road Richmond North Yorkshire DL10 4DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
52 at £1 | Mr Stephen Vickers 52.00% Ordinary |
---|---|
48 at £1 | Mrs Marie Sharon Vickers 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,501 |
Cash | £96 |
Current Liabilities | £800 |
Latest Accounts | 31 July 2014 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 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 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
15 December 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 September 2013 | Secretary's details changed for Marie Sharon Vickers on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Steven Vickers on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Marie Sharon Vickers on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Steven Vickers on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Marie Sharon Vickers on 19 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Marie Sharon Vickers on 19 September 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 November 2012 | Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP on 12 November 2012 (1 page) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Secretary's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Steven Vickers on 4 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Secretary's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Steven Vickers on 4 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Secretary's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Steven Vickers on 4 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Steven Vickers on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Marie Sharon Vickers on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Steven Vickers on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Marie Sharon Vickers on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Steven Vickers on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Marie Sharon Vickers on 4 July 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
7 October 2003 | Ad 17/09/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 October 2003 | Ad 17/09/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (17 pages) |
4 July 2003 | Incorporation (17 pages) |