Great Houghton
Barnsley
South Yorkshire
S72 0BA
Secretary Name | Margaret Gregg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years (closed 09 August 2019) |
Role | Secretary |
Correspondence Address | 14 Rhodes Avenue Great Houghton Barnsley South Yorkshire S72 0BA |
Director Name | Mr Philip Antony James Gregg |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashwood Grove Great Houghton Barnsley South Yorkshire S72 0BB |
Director Name | Mr Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FB |
Secretary Name | Joanne Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Director Name | Philip Anthony James (Jnr) Gregg |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 2007) |
Role | Sales Marketing Director |
Correspondence Address | 79 High Street Great Houghton Barnsley South Yorkshire S72 0AU |
Website | knotjusttoys.com |
---|
Registered Address | C/O Abbey Taylor Ltd Unit 6 12 O’Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
400 at £1 | Phillip A.j Gregg Jnr 40.00% Ordinary |
---|---|
300 at £1 | Phillip Gregg Snr 30.00% Ordinary |
200 at £1 | Margaret Ann Gregg 20.00% Ordinary |
100 at £1 | James Gregg 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,322 |
Cash | £1 |
Current Liabilities | £31,272 |
Latest Accounts | 31 July 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 9 February 2019 (18 pages) |
17 August 2018 | Appointment of a voluntary liquidator (3 pages) |
17 August 2018 | Removal of liquidator by court order (16 pages) |
9 May 2018 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Ltd Unit 6 12 O’Clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages) |
23 April 2018 | Liquidators' statement of receipts and payments to 9 February 2018 (18 pages) |
24 February 2017 | Registered office address changed from 12C Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 12C Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 February 2017 (2 pages) |
22 February 2017 | Statement of affairs with form 4.19 (7 pages) |
22 February 2017 | Appointment of a voluntary liquidator (2 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Statement of affairs with form 4.19 (7 pages) |
22 February 2017 | Appointment of a voluntary liquidator (2 pages) |
22 February 2017 | Resolutions
|
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Director's details changed for Mr Phil Gregg Junior on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from Unit 5 Princess Drive Thurnscoe Rotherham S Yorkshire S63 0BL to 12C Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Mr Phil Gregg Junior on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from Unit 5 Princess Drive Thurnscoe Rotherham S Yorkshire S63 0BL to 12C Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Mr Phil Gregg Junior on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from Unit 5 Princess Drive Thurnscoe Rotherham S Yorkshire S63 0BL to 12C Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA on 3 November 2015 (1 page) |
11 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 November 2010 | Appointment of Mr Phil Gregg Junior as a director (2 pages) |
17 November 2010 | Appointment of Mr Phil Gregg Junior as a director (2 pages) |
4 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Phillip Gregg on 9 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Phillip Gregg on 9 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Phillip Gregg on 9 July 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 September 2007 | Return made up to 09/07/07; no change of members
|
7 September 2007 | Return made up to 09/07/07; no change of members
|
3 June 2007 | Ad 01/04/07--------- £ si [email protected]=150 £ ic 1000/1150 (2 pages) |
3 June 2007 | Nc inc already adjusted 10/04/07 (1 page) |
3 June 2007 | Resolutions
|
3 June 2007 | Ad 01/04/07--------- £ si [email protected]=150 £ ic 1000/1150 (2 pages) |
3 June 2007 | Nc inc already adjusted 10/04/07 (1 page) |
3 June 2007 | Resolutions
|
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 January 2007 | Return made up to 09/07/06; full list of members (8 pages) |
26 January 2007 | Return made up to 09/07/06; full list of members (8 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 40-42 sheffield road hoyland common barnsley south yorkshire S74 0DQ (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 40-42 sheffield road hoyland common barnsley south yorkshire S74 0DQ (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 September 2005 | Return made up to 09/07/05; full list of members (8 pages) |
16 September 2005 | Return made up to 09/07/05; full list of members (8 pages) |
9 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
18 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Ad 05/08/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Ad 05/08/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
9 July 2003 | Incorporation (14 pages) |
9 July 2003 | Incorporation (14 pages) |