Austerfield
Doncaster
South Yorkshire
DN10 6RB
Director Name | Mr Joey Lee Guest |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-6 South Parade Bawtry Doncaster DN10 6JH |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Secretary Name | Mary Barbour Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 February 2017) |
Role | Agric Worker |
Correspondence Address | 25 William Bradford Close Austerfield Doncaster South Yorkshire DN10 6RB |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | 4-6 South Parade Bawtry Doncaster DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Year | 2012 |
---|---|
Net Worth | £12,842 |
Cash | £42,889 |
Current Liabilities | £32,949 |
Latest Accounts | 31 October 2019 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
16 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
16 May 2019 | Registered office address changed from 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF to 4-6 South Parade Bawtry Doncaster DN10 6JH on 16 May 2019 (1 page) |
25 October 2018 | Appointment of Mr Joey Lee Guest as a director on 1 September 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
27 July 2017 | Termination of appointment of Mary Barbour Cooper as a secretary on 14 February 2017 (1 page) |
27 July 2017 | Termination of appointment of Mary Barbour Cooper as a secretary on 14 February 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 January 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 July 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 1 July 2015 (1 page) |
1 July 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 1 July 2015 (1 page) |
1 July 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 1 July 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 13 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 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) |
10 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Director's details changed for Peter Guest on 13 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Peter Guest on 13 July 2010 (2 pages) |
18 October 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Return made up to 13/07/08; full list of members (3 pages) |
24 February 2009 | Return made up to 13/07/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 July 2007 | Return made up to 13/07/07; no change of members (6 pages) |
23 July 2007 | Return made up to 13/07/07; no change of members (6 pages) |
10 January 2007 | Total exemption full accounts made up to 31 October 2006 (17 pages) |
10 January 2007 | Total exemption full accounts made up to 31 October 2006 (17 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members
|
26 July 2006 | Return made up to 10/07/06; full list of members
|
9 March 2006 | Registered office changed on 09/03/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
21 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
16 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
16 December 2004 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
16 December 2004 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
15 December 2004 | Ad 01/03/04--------- £ si 1@1 (2 pages) |
15 December 2004 | Ad 01/03/04--------- £ si 1@1 (2 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Return made up to 10/07/04; full list of members
|
6 August 2004 | Return made up to 10/07/04; full list of members
|
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Company name changed galrick LTD\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed galrick LTD\certificate issued on 22/10/03 (2 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
10 July 2003 | Incorporation (10 pages) |
10 July 2003 | Incorporation (10 pages) |