Conisbrough
Doncaster
South Yorkshire
DN12 2BW
Secretary Name | Mrs Doreen Scholfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2004(4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Housewife |
Correspondence Address | 22 Wood Walk Mexborough South Yorkshire S64 9SG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 |
100 at £1 | Richard James Scholfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £859 |
Cash | £100 |
Current Liabilities | £14,096 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
9 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
7 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
10 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 4 November 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 September 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Mr Richard James Scholfield on 1 January 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Richard James Scholfield on 1 January 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Richard James Scholfield on 1 January 2012 (2 pages) |
30 July 2012 | Registered office address changed from Elidor Chapel Lane Conisbrough South Yorkshire DN12 2BW on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from Elidor Chapel Lane Conisbrough South Yorkshire DN12 2BW on 30 July 2012 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Doreen Scholfield on 16 May 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Richard James Scholfield on 16 May 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Doreen Scholfield on 16 May 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Richard James Scholfield on 16 May 2010 (2 pages) |
28 September 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 January 2010 | Annual return made up to 17 May 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 17 May 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 17 May 2008 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 17 May 2008 with a full list of shareholders (3 pages) |
19 January 2010 | Director's details changed for Richard James Scholfield on 31 May 2007 (2 pages) |
19 January 2010 | Director's details changed for Richard James Scholfield on 31 May 2007 (2 pages) |
18 January 2010 | Annual return made up to 17 May 2007 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 17 May 2007 with a full list of shareholders (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 20 home farm court hickleton doncaster south yorkshire DN5 7AR (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 20 home farm court hickleton doncaster south yorkshire DN5 7AR (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 June 2006 | Return made up to 17/05/06; full list of members
|
9 June 2006 | Return made up to 17/05/06; full list of members
|
17 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
30 November 2005 | Return made up to 17/05/05; full list of members
|
30 November 2005 | Return made up to 17/05/05; full list of members
|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 27 far golden smithers swinton south yorkshire S64 8DD (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 27 far golden smithers swinton south yorkshire S64 8DD (1 page) |
17 May 2004 | Incorporation (9 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Incorporation (9 pages) |
17 May 2004 | Secretary resigned (1 page) |