Dunsville
Doncaster
South Yorkshire
DN7 4DR
Director Name | Mr Stephen William Sims |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Accountancy |
Country of Residence | Wales |
Correspondence Address | Gerlan Pentrer Efail Harlech Gwynedd LL46 2YG Wales |
Secretary Name | Winston Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Kingsley Crescent Armthorpe Doncaster South Yorkshire DN3 3JG |
Secretary Name | Mrs Amanda Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gerlan Pentrer Efail Harlech Gwynedd LL46 2YG Wales |
Registered Address | 4th Floor Leopold Street Wing The Fountain Precinct Sheffield South Yorkshire S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Mr Dean Heath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,572 |
Cash | £2,640 |
Current Liabilities | £44,363 |
Latest Accounts | 31 May 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 March 2013 | Registered office address changed from 66 Saint Georges Avenue Dunsville Doncaster South Yorkshire DN7 4DR on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 66 Saint Georges Avenue Dunsville Doncaster South Yorkshire DN7 4DR on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 66 Saint Georges Avenue Dunsville Doncaster South Yorkshire DN7 4DR on 7 March 2013 (1 page) |
6 March 2013 | Statement of affairs with form 4.19 (6 pages) |
6 March 2013 | Appointment of a voluntary liquidator (1 page) |
6 March 2013 | Resolutions
|
6 March 2013 | Statement of affairs with form 4.19 (6 pages) |
6 March 2013 | Appointment of a voluntary liquidator (1 page) |
6 March 2013 | Resolutions
|
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 February 2012 | Termination of appointment of Winston Heath as a secretary (1 page) |
10 February 2012 | Termination of appointment of Winston Heath as a secretary (1 page) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
8 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Dean Heath on 18 July 2010 (2 pages) |
8 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Dean Heath on 18 July 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 November 2007 | Return made up to 18/07/07; full list of members (2 pages) |
12 November 2007 | Return made up to 18/07/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
27 September 2006 | Return made up to 18/07/06; full list of members
|
27 September 2006 | Return made up to 18/07/06; full list of members
|
10 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
8 December 2004 | Return made up to 18/07/04; full list of members
|
8 December 2004 | Return made up to 18/07/04; full list of members
|
14 July 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
14 July 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
27 March 2004 | New director appointed (1 page) |
27 March 2004 | New secretary appointed (1 page) |
27 March 2004 | New director appointed (1 page) |
27 March 2004 | New secretary appointed (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (19 pages) |
18 July 2003 | Incorporation (19 pages) |