Ten Pound Walk
Doncaster
DN4 5FB
Director Name | Mr Dale Jeffrey Misseldine |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(7 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Director Name | Dale Jeffrey Misseldine |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Leyton House 34 Leyton Road Harpenden Hertfordshire AL5 2JB |
Director Name | Kathy Misseldine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Newport Court Alvaston Derbyshire DE24 0UL |
Secretary Name | Kathy Misseldine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Newport Court Alvaston Derbyshire DE24 0UL |
Secretary Name | Linda Themis Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 May 2015) |
Role | Housewife |
Correspondence Address | 3 Charnwood Street Derby DE1 2GY |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £164,251 |
Cash | £15,839 |
Current Liabilities | £344,589 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 5 May 2020 (13 pages) |
15 July 2019 | Liquidators' statement of receipts and payments to 5 May 2019 (13 pages) |
22 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages) |
5 July 2018 | Liquidators' statement of receipts and payments to 5 May 2018 (14 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (15 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (15 pages) |
13 July 2016 | Notice of completion of voluntary arrangement (11 pages) |
13 July 2016 | Notice of completion of voluntary arrangement (11 pages) |
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Statement of affairs with form 4.19 (6 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Statement of affairs with form 4.19 (6 pages) |
7 May 2016 | Registered office address changed from 3 Charnwood Street Derby DE1 2GY to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 7 May 2016 (2 pages) |
7 May 2016 | Registered office address changed from 3 Charnwood Street Derby DE1 2GY to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 7 May 2016 (2 pages) |
15 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
28 July 2015 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
28 July 2015 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
29 May 2015 | Termination of appointment of Linda Themis Cook as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Linda Themis Cook as a secretary on 29 May 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 July 2013 | Appointment of Mr Dale Jeffrey Misseldine as a director (2 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Appointment of Mr Dale Jeffrey Misseldine as a director (2 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Director's details changed for Jeanette Angelica Misseldine on 1 September 2010 (2 pages) |
5 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Director's details changed for Jeanette Angelica Misseldine on 1 September 2010 (2 pages) |
5 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Director's details changed for Jeanette Angelica Misseldine on 1 September 2010 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 October 2010 | Secretary's details changed for Linda Themis Cook on 12 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for Linda Themis Cook on 12 October 2010 (1 page) |
6 September 2010 | Director's details changed for Jeanette Angelica Misseldine on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Jeanette Angelica Misseldine on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Jeanette Angelica Misseldine on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / jeanette cook / 13/07/2007 (2 pages) |
19 June 2008 | Director's change of particulars / jeanette cook / 13/07/2007 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 October 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
25 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
25 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
3 January 2007 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
3 January 2007 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 October 2006 | Return made up to 15/06/06; full list of members (7 pages) |
6 October 2006 | Return made up to 15/06/06; full list of members (7 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
26 October 2005 | Company name changed bluebell enterprises LIMITED\certificate issued on 26/10/05 (3 pages) |
26 October 2005 | Company name changed bluebell enterprises LIMITED\certificate issued on 26/10/05 (3 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Incorporation (10 pages) |
15 June 2005 | Incorporation (10 pages) |