Penistone
S36 6SW
Secretary Name | Mrs Debra Hammonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wentworth Meadows Penistone S36 6SW |
Director Name | Gerard Damien Mirshi Fitton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | Mead St. Mary North Drive Bramhope Leeds West Yorkshire LS16 9DF |
Secretary Name | Gerard Damien Mirski-Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mead St Mary North Drive Bramhope Leeds West Yorkshire LS16 9DF |
Registered Address | 22 Wentworth Meadows Penistone S36 6SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Built Up Area | Penistone |
75 at £1 | Andrew Timothy Hammonds 75.00% Ordinary |
---|---|
25 at £1 | Debra Hammonds 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129 |
Current Liabilities | £22,076 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (3 pages) |
20 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 June 2017 | Notification of Debra Hammonds as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Timothy Hammonds as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Debra Hammonds as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Debra Hammonds as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Timothy Hammonds as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Timothy Hammonds as a person with significant control on 28 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Debra Hammonds on 1 May 2015 (1 page) |
1 May 2015 | Secretary's details changed for Debra Hammonds on 1 May 2015 (1 page) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Debra Hammonds on 1 May 2015 (1 page) |
28 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
28 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Andrew Timothy Hammonds on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for Andrew Timothy Hammonds on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for Andrew Timothy Hammonds on 1 October 2009 (2 pages) |
9 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 February 2009 | Return made up to 21/04/08; full list of members (3 pages) |
10 February 2009 | Return made up to 21/04/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 July 2007 | Return made up to 21/04/07; no change of members (6 pages) |
13 July 2007 | Return made up to 21/04/07; no change of members (6 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
16 August 2006 | Return made up to 21/04/06; full list of members (6 pages) |
16 August 2006 | Return made up to 21/04/06; full list of members (6 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 21/04/05; full list of members (6 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 21/04/05; full list of members (6 pages) |
21 April 2004 | Incorporation (19 pages) |
21 April 2004 | Incorporation (19 pages) |