Arksey
Doncaster
S. Yorks
DN5 4SR
Director Name | Mr Giles George Alexander Hunter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Honeysuckle Walk Thorne Road Blaxton Doncaster DN9 3AX |
Secretary Name | Mr Giles George Alexander Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Honeysuckle Walk Thorne Road Blaxton Doncaster DN9 3AX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2011 |
---|---|
Net Worth | -£82,240 |
Cash | £19,185 |
Current Liabilities | £252,470 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 January 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 29 August 2017 (17 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 29 August 2017 (17 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 29 August 2016 (15 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 29 August 2016 (15 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (13 pages) |
30 October 2015 | Liquidators statement of receipts and payments to 28 August 2015 (13 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (13 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 28 August 2014 (14 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 28 August 2014 (14 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 28 August 2014 (14 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (12 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (12 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 29 August 2013 (12 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 29 August 2013 (4 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (4 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (4 pages) |
13 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Registered office address changed from Denaby Main Industrial Estate Davy Road, Off Pitman Road Denaby Main Doncaster South Yorkshire DN12 4JS United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Denaby Main Industrial Estate Davy Road, Off Pitman Road Denaby Main Doncaster South Yorkshire DN12 4JS United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Denaby Main Industrial Estate Davy Road, Off Pitman Road Denaby Main Doncaster South Yorkshire DN12 4JS United Kingdom on 6 September 2012 (2 pages) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
5 September 2012 | Resolutions
|
5 September 2012 | Statement of affairs with form 4.19 (6 pages) |
5 September 2012 | Statement of affairs with form 4.19 (6 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2012-01-13
|
13 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2012-01-13
|
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Registered office address changed from Ashfield House, Ashfield Road Balby Doncaster DN4 8QD on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Registered office address changed from Ashfield House, Ashfield Road Balby Doncaster DN4 8QD on 20 January 2011 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 January 2010 | Director's details changed for Kevin Harle on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Kevin Harle on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Kevin Harle on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
11 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 January 2008 | Return made up to 28/09/07; full list of members (2 pages) |
9 January 2008 | Return made up to 28/09/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 June 2007 | Nc inc already adjusted 03/05/07 (1 page) |
6 June 2007 | Ad 03/05/07--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
6 June 2007 | Nc inc already adjusted 03/05/07 (1 page) |
6 June 2007 | Ad 03/05/07--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Company name changed south yorkshire packaging servic es LIMITED\certificate issued on 08/11/05 (2 pages) |
8 November 2005 | Company name changed south yorkshire packaging servic es LIMITED\certificate issued on 08/11/05 (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New secretary appointed;new director appointed (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2005 | New secretary appointed;new director appointed (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
31 August 2005 | Incorporation (16 pages) |
31 August 2005 | Incorporation (16 pages) |