Askern
Doncaster
South Yorkshire
DN6 0EH
Secretary Name | David Krynicki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(5 days after company formation) |
Appointment Duration | 17 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 71 Coniston Road Askern Doncaster South Yorkshire DN6 0EH |
Director Name | Mr David Jozef Krynicki |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2016(13 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Coniston Road Askern Doncaster South Yorkshire DN6 0EH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 71 Coniston Road Askern Doncaster South Yorkshire DN6 0EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Askern |
Ward | Norton & Askern |
Built Up Area | Askern |
Year | 2013 |
---|---|
Net Worth | £18,048 |
Cash | £14,682 |
Current Liabilities | £2,934 |
Latest Accounts | 31 January 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2020 | Application to strike the company off the register (3 pages) |
1 May 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
12 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
14 November 2018 | Current accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
18 July 2017 | Notification of David Krynicki as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mrs Sandra Elaine Krynicki as a person with significant control on 21 July 2016 (2 pages) |
18 July 2017 | Notification of David Krynicki as a person with significant control on 21 July 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
18 July 2017 | Notification of David Krynicki as a person with significant control on 21 July 2016 (2 pages) |
18 July 2017 | Change of details for Mrs Sandra Elaine Krynicki as a person with significant control on 21 July 2016 (2 pages) |
3 January 2017 | Appointment of Mr David Jozef Krynicki as a director on 21 July 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 January 2017 | Appointment of Mr David Jozef Krynicki as a director on 21 July 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 September 2015 | Director's details changed for Mrs Sandra Elaine Krynicki on 12 September 2015 (2 pages) |
21 September 2015 | Secretary's details changed for David Krynicki on 12 September 2015 (1 page) |
21 September 2015 | Director's details changed for Mrs Sandra Elaine Krynicki on 12 September 2015 (2 pages) |
21 September 2015 | Secretary's details changed for David Krynicki on 12 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Leadane Cottage Acomb Common Hatfield Doncaster South Yorkshire DN7 6ET to 71 Coniston Road Askern Doncaster South Yorkshire DN6 0EH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Leadane Cottage Acomb Common Hatfield Doncaster South Yorkshire DN7 6ET to 71 Coniston Road Askern Doncaster South Yorkshire DN6 0EH on 18 September 2015 (1 page) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mrs Sandra Elaine Krynicki on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mrs Sandra Elaine Krynicki on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mrs Sandra Elaine Krynicki on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
9 July 2003 | Incorporation (15 pages) |
9 July 2003 | Incorporation (15 pages) |