East Ferry Road
Susworth
Lincolnshire
DN17 3AS
Secretary Name | Mr Colin Ernest Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Budleigh House East Ferry Road Susworth Lincolnshire DN17 3AS |
Director Name | Ms Christine Jabbary |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
Director Name | Maria Johanna Kenyon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Budleigh House East Ferry Road Susworth Lincolnshire DN17 3AS |
Registered Address | 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2012 |
---|---|
Net Worth | -£116,675 |
Cash | £10,697 |
Current Liabilities | £210,138 |
Latest Accounts | 31 October 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 28 June 2018 (17 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (13 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (13 pages) |
22 July 2016 | Notice of completion of voluntary arrangement (7 pages) |
22 July 2016 | Notice of completion of voluntary arrangement (7 pages) |
13 July 2016 | Registered office address changed from The Jenny Wren Inn East Ferry Road Susworth Scunthorpe North Lincolnshire DN17 3AL to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from The Jenny Wren Inn East Ferry Road Susworth Scunthorpe North Lincolnshire DN17 3AL to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 13 July 2016 (2 pages) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Statement of affairs with form 4.19 (7 pages) |
8 July 2016 | Statement of affairs with form 4.19 (7 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
29 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2015 (8 pages) |
29 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2014 (8 pages) |
12 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2014 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 June 2014 | Appointment of Mrs Christine Jabbary as a director (2 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mrs Christine Jabbary as a director (2 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Termination of appointment of Maria Kenyon as a director (1 page) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Termination of appointment of Maria Kenyon as a director (1 page) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
25 September 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Director's details changed for Maria Johanna Kenyon on 11 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Maria Johanna Kenyon on 11 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 52-54 oswald road scunthorpe north lincolnshire DN15 7PQ (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 52-54 oswald road scunthorpe north lincolnshire DN15 7PQ (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Return made up to 11/07/08; full list of members (4 pages) |
3 February 2009 | Return made up to 11/07/08; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Amended accounts made up to 31 October 2007 (7 pages) |
10 November 2008 | Amended accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
20 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 August 2006 | Return made up to 11/07/06; full list of members
|
8 August 2006 | Return made up to 11/07/06; full list of members
|
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
13 August 2004 | Return made up to 11/07/04; full list of members
|
13 August 2004 | Return made up to 11/07/04; full list of members
|
13 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
13 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Incorporation (12 pages) |
11 July 2003 | Incorporation (12 pages) |