Doncaster
South Yorkshire
DN1 2HJ
Director Name | Mr John Robert David Cawkwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Electronics |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Secretary Name | Mr John Robert David Cawkwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Electronics |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.sercal-testequipmentsales.co.uk/ |
---|---|
Telephone | 01302 739998 |
Telephone region | Doncaster |
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,409 |
Cash | £95 |
Current Liabilities | £40,271 |
Latest Accounts | 28 February 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
19 October 2012 | Delivered on: 23 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2020 | Application to strike the company off the register (3 pages) |
2 September 2020 | Satisfaction of charge 1 in full (1 page) |
27 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
24 August 2017 | Change of details for Mr John Robert David Cawkwell as a person with significant control on 21 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr John Robert David Cawkwell as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr John Robert David Cawkwell on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr John Robert David Cawkwell on 21 August 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Brenton Rowe as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of John Robert David Cawkwell as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Brenton Rowe as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Notification of John Robert David Cawkwell as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Brenton Rowe as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of John Robert David Cawkwell as a person with significant control on 3 July 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
26 June 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
8 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 January 2010 | Director's details changed for John Robert David Cawkwell on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Brenton Rowe on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Brenton Rowe on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Brenton Rowe on 1 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for John Robert David Cawkwell on 1 November 2009 (1 page) |
13 January 2010 | Secretary's details changed for John Robert David Cawkwell on 1 November 2009 (1 page) |
13 January 2010 | Director's details changed for John Robert David Cawkwell on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for John Robert David Cawkwell on 1 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for John Robert David Cawkwell on 1 November 2009 (1 page) |
31 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
30 July 2009 | Director's change of particulars / brenton rowe / 22/08/2008 (2 pages) |
30 July 2009 | Director's change of particulars / brenton rowe / 22/08/2008 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
21 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 September 2007 | Return made up to 09/07/07; full list of members (4 pages) |
14 September 2007 | Return made up to 09/07/07; full list of members (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
22 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
4 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
5 May 2004 | Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page) |
5 May 2004 | Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page) |
26 January 2004 | Ad 16/07/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
26 January 2004 | Ad 16/07/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
26 January 2004 | Ad 16/07/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
26 January 2004 | Ad 16/07/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
21 July 2003 | Nc inc already adjusted 09/07/03 (1 page) |
21 July 2003 | Nc inc already adjusted 09/07/03 (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (12 pages) |
9 July 2003 | Incorporation (12 pages) |