Kearsley Lane Conisbrough
Doncaster
South Yorkshire
DN12 2AT
Secretary Name | Mrs Adrienne Lily Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Springfield House Farm Kearsley Lane Conisbrough Doncaster South Yorkshire DN12 2AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Anthony Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,815 |
Cash | £120 |
Current Liabilities | £154,087 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2013 | Voluntary strike-off action has been suspended (1 page) |
20 September 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2011 | Voluntary strike-off action has been suspended (1 page) |
30 July 2011 | Voluntary strike-off action has been suspended (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Voluntary strike-off action has been suspended (1 page) |
30 December 2010 | Voluntary strike-off action has been suspended (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2010 | Application to strike the company off the register (3 pages) |
29 October 2010 | Application to strike the company off the register (3 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
30 April 2009 | Director's Change of Particulars / anthony reed / 16/04/2008 / HouseName/Number was: , now: springfield house; Street was: springfield house farm, now: farm; Area was: kearsley lane, conisbrough, now: kearsley lane conisbrough; Country was: , now: england (1 page) |
30 April 2009 | Director's change of particulars / anthony reed / 16/04/2008 (1 page) |
27 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from c/o haywood & co peter robert house 24-26 mansfield road, rotherham south yorkshire S60 2TD (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from c/o haywood & co peter robert house 24-26 mansfield road, rotherham south yorkshire S60 2TD (1 page) |
16 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 July 2006 | Return made up to 06/10/05; full list of members (2 pages) |
4 July 2006 | Return made up to 06/10/05; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 February 2005 | Return made up to 06/10/04; full list of members (6 pages) |
3 February 2005 | Return made up to 06/10/04; full list of members (6 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
6 October 2003 | Incorporation (20 pages) |