Main Street West Stockwith
Doncaster
South Yorkshire
DN10 4HA
Secretary Name | Mr David Walsham Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Orchard House Main Street West Stockwith Doncaster South Yorkshire DN10 4HA |
Director Name | Bryan Randerson |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Station Road Gunness North Lincolnshire DN15 8TQ |
Director Name | Doreen Randerson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Station Road Guiness North Lincolnshire DN15 8TQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Mr David Walsham Brown 50.00% Ordinary |
---|---|
1 at £1 | Mr Bryan Randerson 25.00% Ordinary |
1 at £1 | Mrs Doreen Randerson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£560,997 |
Cash | £12 |
Current Liabilities | £581,189 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 May 2005 | Delivered on: 27 May 2005 Satisfied on: 9 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 1 station road gunness, scunthorpe north lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
4 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2022 | Notice of final account prior to dissolution (12 pages) |
18 November 2020 | Progress report in a winding up by the court (12 pages) |
1 October 2019 | Registered office address changed from Orchard House, Main Street West Stockwith Doncaster South Yorkshire DN10 4HA to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 October 2019 (2 pages) |
30 September 2019 | Appointment of a liquidator (3 pages) |
18 July 2019 | Order of court to wind up (2 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Termination of appointment of Doreen Randerson as a director (1 page) |
8 March 2010 | Termination of appointment of Bryan Randerson as a director (1 page) |
8 March 2010 | Termination of appointment of Bryan Randerson as a director (1 page) |
8 March 2010 | Termination of appointment of Doreen Randerson as a director (1 page) |
8 February 2010 | Director's details changed for Doreen Randerson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Bryan Randerson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Bryan Randerson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Bryan Randerson on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Doreen Randerson on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Doreen Randerson on 8 February 2010 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 December 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
20 December 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
14 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
17 June 2005 | Ad 21/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 June 2005 | Ad 21/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Incorporation (13 pages) |
27 January 2005 | Incorporation (13 pages) |