Moorends
Doncaster
South Yorkshire
DN8 4SU
Secretary Name | Dorothy Irene McGuinness |
---|---|
Status | Current |
Appointed | 29 December 2008(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 146 Marshland Road Moorends Doncaster South Yorkshire DN8 4SU |
Director Name | Mr Douglas Massie Gorrie |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Eastoft Road Crowle Scunthorpe North Lincolnshire DN17 4LP |
Secretary Name | John George McGuinness |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Marshland Road Moorends Doncaster South Yorkshire DN8 4SU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Frogowse Station Lane Newport Brough East Yorkshire HU15 2PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Newport |
Ward | Howdenshire |
Built Up Area | Newport (East Riding of Yorkshire) |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | J.g. Mcguiness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,811 |
Cash | £4,912 |
Current Liabilities | £213,390 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 July 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (7 months, 2 weeks from now) |
19 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The moorends hotel marshland road moorends thorne doncaster south yorkshire the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
25 November 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
13 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Director's details changed for John George Mcguinness on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for John George Mcguinness on 1 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for John George Mcguinness on 1 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
31 December 2008 | Appointment terminated secretary john mcguinness (1 page) |
31 December 2008 | Secretary appointed dorothy irene mcguinness (1 page) |
31 December 2008 | Appointment terminated director douglas gorrie (1 page) |
31 December 2008 | Appointment terminated director douglas gorrie (1 page) |
31 December 2008 | Appointment terminated secretary john mcguinness (1 page) |
31 December 2008 | Secretary appointed dorothy irene mcguinness (1 page) |
8 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
2 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
28 October 2005 | Return made up to 11/07/05; full list of members (7 pages) |
28 October 2005 | Return made up to 11/07/05; full list of members (7 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: moorends hotel marshlands road moorends doncaster south yorkshire DN8 4NY (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: moorends hotel marshlands road moorends doncaster south yorkshire DN8 4NY (1 page) |
6 October 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
6 October 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
12 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: frogowse station lane newport brough north humberside HU15 2PX (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: frogowse station lane newport brough north humberside HU15 2PX (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Ad 11/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Ad 11/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
11 July 2003 | Incorporation (10 pages) |
11 July 2003 | Incorporation (10 pages) |