Armthorpe
Doncaster
South Yorkshire
DN3 3TR
Secretary Name | Diane McKenna |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Alder Holt Close Armthorpe Doncaster South Yorkshire DN3 3TR |
Director Name | Mr Michael Carmody |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Copley Gardens Sprotbrough Doncaster South Yorkshire DN5 7JH |
Director Name | Mr Sean Carmody |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Campsall Doncaster South Yorkshire DN6 9AQ |
Secretary Name | Mr Sean Carmody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Campsall Doncaster South Yorkshire DN6 9AQ |
Director Name | Mrs Kate Emma Cook |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stable Gardens Sprotbrough Doncaster South Yorkshire DN5 7LQ |
Secretary Name | Patrick Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | 5 Stables Gardens Sprotborough Doncaster South Yorkshire DN5 7LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 South Parade Doncaster DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Diane Mckenna 50.00% Ordinary |
---|---|
1 at £1 | Joe Mckenna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£442 |
Current Liabilities | £442 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
12 February 2024 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
15 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
3 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
2 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
31 January 2020 | Registered office address changed from Unit 10 Shaw Wood Way Doncaster DN2 5TB England to 6 South Parade Doncaster DN1 2DY on 31 January 2020 (1 page) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
20 February 2018 | Registered office address changed from C/O Office 1 the Old Police Station Mere Lane Armthorpe Doncaster South Yorkshire DN3 2DG to Unit 10 Shaw Wood Way Doncaster DN2 5TB on 20 February 2018 (1 page) |
4 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 February 2013 | Registered office address changed from Unit 2 Mill Street Armthorpe Doncaster S Yorks DN3 3DL on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Unit 2 Mill Street Armthorpe Doncaster S Yorks DN3 3DL on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O the Old Post Office Office 1 Mere Lane Armthorpe Doncaster South Yorkshire DN3 2DG England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O the Old Post Office Office 1 Mere Lane Armthorpe Doncaster South Yorkshire DN3 2DG England on 13 February 2013 (1 page) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Joe Mckenna on 25 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Joe Mckenna on 25 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
5 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 May 2009 | Return made up to 25/05/08; full list of members (3 pages) |
27 May 2009 | Return made up to 25/05/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 4 newton business centre sprotborough road sprotborough doncaster south yorkshire DN5 8BD (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 4 newton business centre sprotborough road sprotborough doncaster south yorkshire DN5 8BD (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Return made up to 25/05/07; full list of members (5 pages) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Return made up to 25/05/07; full list of members (5 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 July 2006 | Return made up to 25/05/06; full list of members
|
5 July 2006 | Return made up to 25/05/06; full list of members
|
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
25 May 2005 | Incorporation (18 pages) |
25 May 2005 | Incorporation (18 pages) |