Worksop
Nottinghamshire
S80 1XQ
Director Name | Kenneth Paul Abbott |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Spring Walk Worksop Nottinghamshire S80 1XQ |
Secretary Name | Kenneth Paul Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Spring Walk Worksop Nottinghamshire S80 1XQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Monk Bretton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Helen Margaret Abbott 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Paul Abbott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,780 |
Cash | £7,005 |
Current Liabilities | £31,031 |
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2016 | Application to strike the company off the register (4 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 April 2015 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 September 2010 | Registered office address changed from Cadet House 40a Racecommon Road Barnsley South Yorkshire S70 6AF on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Cadet House 40a Racecommon Road Barnsley South Yorkshire S70 6AF on 8 September 2010 (1 page) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
23 May 2006 | Amended accounts made up to 30 September 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members
|
20 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
5 July 2003 | Incorporation (10 pages) |