23 Warning Tongue Lane
Bessacarr
South Yorkshire
DN4 6TB
Secretary Name | Sally Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Oaks 23 Warning Tongue Lane, Bessacarr Doncaster South Yorkshire DN4 6TB |
Secretary Name | Andrea Jayne Latibeaudiere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Armthorpe Recycling Centre Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2009 | Delivered on: 18 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2018 | Application to strike the company off the register (3 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU to Armthorpe Recycling Centre Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU to Armthorpe Recycling Centre Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU to Armthorpe Recycling Centre Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH on 4 August 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Termination of appointment of Andrea Latibeaudiere as a secretary (1 page) |
29 August 2013 | Termination of appointment of Andrea Latibeaudiere as a secretary (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Secretary's details changed for Andrea Jayne Latibeaudiere on 1 July 2012 (1 page) |
21 August 2012 | Secretary's details changed for Andrea Jayne Latibeaudiere on 1 July 2012 (1 page) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Secretary's details changed for Andrea Jayne Latibeaudiere on 1 July 2012 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Company name changed yorkshire horticultural supplies LIMITED\certificate issued on 30/12/09
|
30 December 2009 | Change of name notice (3 pages) |
30 December 2009 | Company name changed yorkshire horticultural supplies LIMITED\certificate issued on 30/12/09
|
30 December 2009 | Change of name notice (3 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
13 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
18 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
18 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
31 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 March 2007 | Company name changed yorkshire minimix LTD\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed yorkshire minimix LTD\certificate issued on 28/03/07 (2 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: the oaks 23 warning tongue lane bessacarr doncaster south yorkshire DN4 6TB (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: the oaks 23 warning tongue lane bessacarr doncaster south yorkshire DN4 6TB (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: wroot road quarry wroot road finningley doncaster south yorkshire DN9 3DU (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: wroot road quarry wroot road finningley doncaster south yorkshire DN9 3DU (1 page) |
7 February 2005 | Company name changed yorkshire readymix LIMITED\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed yorkshire readymix LIMITED\certificate issued on 07/02/05 (2 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
15 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: c/o arthur wigglesworth & co springfield house south parade, doncaster south yorkshire DN1 2EG (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: c/o arthur wigglesworth & co springfield house south parade, doncaster south yorkshire DN1 2EG (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (19 pages) |
31 July 2003 | Incorporation (19 pages) |