Epworth
Doncaster
South Yorkshire
DN9 1EU
Secretary Name | Joan Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Home Farm Cove Road, Westwoodside Doncaster South Yorkshire DN9 2AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wilson Field Ltd 261 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
200k at £1 | B. Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£144,905 |
Cash | £32,948 |
Current Liabilities | £91,355 |
Latest Accounts | 30 September 2010 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2011 (8 pages) |
28 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2011 (8 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Registered office address changed from 17 Fountain Court Epworth Near Scunthorpe DN9 1EU on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 17 Fountain Court Epworth Near Scunthorpe DN9 1EU on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 17 Fountain Court Epworth Near Scunthorpe DN9 1EU on 4 November 2011 (1 page) |
4 November 2011 | Appointment of a voluntary liquidator (7 pages) |
4 November 2011 | Statement of affairs with form 4.19 (5 pages) |
4 November 2011 | Appointment of a voluntary liquidator (7 pages) |
4 November 2011 | Statement of affairs with form 4.19 (5 pages) |
4 November 2011 | Resolutions
|
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 January 2011 | Director's details changed for Beverley Smith on 1 July 2010 (2 pages) |
7 January 2011 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Director's details changed for Beverley Smith on 1 July 2010 (2 pages) |
7 January 2011 | Director's details changed for Beverley Smith on 1 July 2010 (2 pages) |
7 January 2011 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
5 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (7 pages) |
5 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (7 pages) |
5 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (7 pages) |
5 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
4 September 2009 | Particulars of contract relating to shares (2 pages) |
4 September 2009 | Ad 17/08/09\gbp si 200000@1=200000\gbp ic 1/200001\ (2 pages) |
4 September 2009 | Ad 17/08/09 gbp si 200000@1=200000 gbp ic 1/200001 (2 pages) |
4 September 2009 | Particulars of contract relating to shares (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
3 March 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
30 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
8 May 2008 | Appointment Terminated Secretary joan allen (1 page) |
8 May 2008 | Appointment terminated secretary joan allen (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 November 2007 | Amended accounts made up to 30 September 2006 (6 pages) |
10 August 2007 | Return made up to 15/07/07; no change of members (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 August 2007 | Return made up to 15/07/07; no change of members (6 pages) |
5 November 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
5 November 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
23 October 2006 | Return made up to 15/07/06; full list of members (6 pages) |
23 October 2006 | Return made up to 15/07/06; full list of members (6 pages) |
17 November 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
17 November 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
6 October 2005 | Return made up to 15/07/05; full list of members (6 pages) |
6 October 2005 | Return made up to 15/07/05; full list of members (6 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
2 June 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
2 June 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Resolutions
|
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Incorporation (17 pages) |
15 July 2003 | Incorporation (17 pages) |