Mexborough
S64 0NW
Director Name | Joanne Slater |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hall Avenue Mexborough South Yorkshire S64 0AH |
Secretary Name | Joanne Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hall Avenue Mexborough South Yorkshire S64 0AH |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Peter John Atkinson 90.00% Ordinary |
---|---|
10 at £1 | Joanne Slater 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,251 |
Cash | £3,535 |
Current Liabilities | £10,408 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
16 January 2024 | Director's details changed for Mr Peter John Atkinson on 16 January 2024 (2 pages) |
16 January 2024 | Change of details for Mr Peter John Atkinson as a person with significant control on 16 January 2024 (2 pages) |
14 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 October 2021 | Registered office address changed from Century Business Centre Century Park Manvers Rotherham S63 5DA England to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 13 October 2021 (1 page) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from 4 Hall Avenue Mexborough South Yorkshire S64 0AH to Century Business Centre Century Park Manvers Rotherham S63 5DA on 12 February 2018 (1 page) |
12 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 December 2016 | Termination of appointment of Joanne Slater as a director on 28 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Joanne Slater as a director on 28 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Joanne Slater as a secretary on 28 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Joanne Slater as a secretary on 28 November 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Director's details changed for Peter John Atkinson on 28 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Peter John Atkinson on 28 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Peter John Atkinson on 28 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Joanne Slater on 28 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Joanne Slater on 28 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Joanne Slater on 28 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Joanne Slater on 28 February 2010 (2 pages) |
21 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Peter John Atkinson on 28 February 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
23 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
5 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 August 2006 | Return made up to 29/03/06; full list of members (2 pages) |
22 August 2006 | Return made up to 29/03/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 June 2005 | Return made up to 29/03/05; full list of members
|
15 June 2005 | Return made up to 29/03/05; full list of members
|
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 152-160 city road london EC1V 2NX (1 page) |
21 April 2004 | Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 152-160 city road london EC1V 2NX (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
29 March 2004 | Incorporation (9 pages) |
29 March 2004 | Incorporation (9 pages) |