Auckley
Doncaster
South Yorkshire
DN9 3LB
Secretary Name | Margaret Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Hollows Auckley Doncaster South Yorkshire DN9 3LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Brian Frederick Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,936 |
Cash | £18,578 |
Current Liabilities | £283,785 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 October 2010 | Delivered on: 12 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Briarfield low street north wheatley retford nottinghamshire. Outstanding |
---|---|
15 April 2010 | Delivered on: 30 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
---|---|
17 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
5 November 2014 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 5 November 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 February 2008 | Return made up to 16/01/08; no change of members (6 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
20 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 February 2005 | Return made up to 16/01/05; full list of members (5 pages) |
13 March 2004 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New secretary appointed (1 page) |
19 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (30 pages) |