Woodsetts
Worksop
Nottinghamshire
S81 8RA
Secretary Name | Eve Therese Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | 24 Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RA |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2004) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Director Name | HA2 Company Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 November 2004) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
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 |
1 at £1 | Mr Gary Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,840 |
Cash | £3,794 |
Current Liabilities | £6,528 |
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
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) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Registered office address changed from C/O Ast Green Accountants 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 C/O Ast Green Accountants 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) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshiredn4 8Qg on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshiredn4 8Qg on 22 August 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Gary Hudson on 9 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Gary Hudson on 9 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Gary Hudson on 9 July 2010 (2 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
17 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
12 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
2 October 2006 | Return made up to 09/07/06; full list of members (6 pages) |
2 October 2006 | Return made up to 09/07/06; full list of members (6 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: haven farm lamb lane firbeck worksop nottinghamshire S81 8DQ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: haven farm lamb lane firbeck worksop nottinghamshire S81 8DQ (1 page) |
20 January 2006 | Ad 01/01/05--------- £ si [email protected] (2 pages) |
20 January 2006 | Ad 01/01/05--------- £ si [email protected] (2 pages) |
11 November 2005 | Return made up to 09/07/05; full list of members (6 pages) |
11 November 2005 | Return made up to 09/07/05; full list of members (6 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 5 hendon street sheffield south yorkshire S13 9AX (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (4 pages) |
23 November 2004 | Company name changed asquire computers LTD\certificate issued on 23/11/04 (2 pages) |
23 November 2004 | Company name changed asquire computers LTD\certificate issued on 23/11/04 (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 5 hendon street sheffield south yorkshire S13 9AX (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (4 pages) |
11 August 2004 | Return made up to 09/07/04; full list of members
|
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | Return made up to 09/07/04; full list of members
|
11 August 2004 | New director appointed (3 pages) |
17 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
9 July 2003 | Incorporation (10 pages) |
9 July 2003 | Incorporation (10 pages) |