Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QD
Director Name | Anthony Burkhill |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Keswick Place Dronfield Woodhouse Derbyshire S18 8PT |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Anthony Burkhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Keswick Place Dronfield Woodhouse Derbyshire S18 8PT |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | dronfieldfencing.co.uk |
---|
Registered Address | 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Jose Burkhill 50.00% Ordinary |
---|---|
1 at £1 | Nicola Parsonage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77 |
Cash | £1,004 |
Current Liabilities | £1,609 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from 213 Derbyshire Lane Norton Lees Sheffield S8 8SA United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 213 Derbyshire Lane Norton Lees Sheffield S8 8SA United Kingdom on 2 June 2011 (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 11 omega court cemetery road sheffield S11 8FT (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
28 November 2007 | Director's particulars changed (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: c/o loukes & co cliffe house 2A hutcliffe wood road sheffield S8 oex (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
9 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Return made up to 23/07/04; full list of members
|
23 September 2003 | Ad 23/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (10 pages) |