Misson Springs
Doncaster
South Yorkshire
DN10 6ET
Secretary Name | Mrs Gail Micklethwaite |
---|---|
Status | Closed |
Appointed | 10 January 2012(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 November 2018) |
Role | Company Director |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Graham Micklethwaite |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Levels Farm Misson Springs Doncaster South Yorkshire DN10 6ET |
Secretary Name | Martin John Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Slack Crowle Scunthorpe South Humberside DN17 4LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
50 at £1 | Gail Marcia Micklethwaite 50.00% Ordinary |
---|---|
50 at £1 | Graham Micklethwaite 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£553 |
Cash | £81 |
Current Liabilities | £68,279 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 July 2018 | Removal of liquidator by court order (13 pages) |
12 July 2018 | Appointment of a voluntary liquidator (4 pages) |
6 September 2017 | Registered office address changed from Levels Farm Misson Springs Doncaster South Yorkshire DN10 6ET to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Levels Farm Misson Springs Doncaster South Yorkshire DN10 6ET to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 September 2017 (2 pages) |
1 September 2017 | Appointment of a voluntary liquidator (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Statement of affairs (7 pages) |
1 September 2017 | Appointment of a voluntary liquidator (1 page) |
1 September 2017 | Statement of affairs (7 pages) |
4 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 October 2015 | Termination of appointment of Graham Micklethwaite as a director on 31 August 2015 (1 page) |
13 October 2015 | Termination of appointment of Graham Micklethwaite as a director on 31 August 2015 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 January 2012 | Termination of appointment of Martin Button as a secretary (1 page) |
30 January 2012 | Termination of appointment of Martin Button as a secretary (1 page) |
30 January 2012 | Appointment of Mrs Gail Micklethwaite as a secretary (1 page) |
30 January 2012 | Registered office address changed from 12 the Slack, Crowle Scunthorpe South Humberside DN17 4LZ on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 12 the Slack, Crowle Scunthorpe South Humberside DN17 4LZ on 30 January 2012 (1 page) |
30 January 2012 | Appointment of Mrs Gail Micklethwaite as a secretary (1 page) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 October 2010 | Director's details changed for Graham Micklethwaite on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Gail Marcia Micklethwaite on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Graham Micklethwaite on 25 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Gail Marcia Micklethwaite on 25 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Secretary's details changed for Martin John Button on 20 June 2007 (1 page) |
13 October 2009 | Secretary's details changed for Martin John Button on 20 June 2007 (1 page) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 49 greenleafe avenue, wheatley hills, doncaster south yorkshire DN2 5RD (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 49 greenleafe avenue, wheatley hills, doncaster south yorkshire DN2 5RD (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
11 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
20 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
20 October 2003 | Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
20 October 2003 | Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
25 September 2003 | Incorporation (17 pages) |
25 September 2003 | Incorporation (17 pages) |