Sheffield
South Yorkshire
S13 9AB
Secretary Name | Dianne Rawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 64 Halesworth Road Sheffield South Yorkshire S13 9AB |
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 |
Director Name | Paul Rawson |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 September 2008) |
Role | LGV Driver |
Correspondence Address | 64 Halesworth Road Sheffield South Yorkshire S13 9AB |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
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 | David Rawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215 |
Cash | £13,498 |
Current Liabilities | £18,111 |
Latest Accounts | 31 March 2015 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 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) |
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) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2011 | Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page) |
19 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for David Rawson on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for David Rawson on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for David Rawson on 2 August 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
21 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 February 2009 | Return made up to 09/07/08; full list of members (3 pages) |
5 February 2009 | Return made up to 09/07/08; full list of members (3 pages) |
23 September 2008 | Appointment terminated director paul rawson (1 page) |
23 September 2008 | Appointment terminated director paul rawson (1 page) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
27 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Ad 01/09/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Ad 01/09/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
18 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 5 hendon street handsworth sheffield south yorkshire S13 9AX (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 5 hendon street handsworth sheffield south yorkshire S13 9AX (1 page) |
23 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
23 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members
|
23 July 2004 | Return made up to 09/07/04; full list of members
|
15 June 2004 | Registered office changed on 15/06/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
20 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
23 December 2003 | Company name changed dolf LIMITED\certificate issued on 23/12/03 (2 pages) |
23 December 2003 | Company name changed dolf LIMITED\certificate issued on 23/12/03 (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (10 pages) |
9 July 2003 | Incorporation (10 pages) |