Armthorpe
Doncaster
South Yorkshire
DN3 3RP
Director Name | Jean Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(same day as company formation) |
Role | Flower Packer |
Country of Residence | England |
Correspondence Address | 40 Ladycroft Road Armthorpe Doncaster South Yorkshire DN3 3RP |
Secretary Name | Jean Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(same day as company formation) |
Role | Flower Packer |
Country of Residence | England |
Correspondence Address | 40 Ladycroft Road Armthorpe Doncaster South Yorkshire DN3 3RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 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 |
51 at £1 | Mr David John Fletcher 51.00% Ordinary |
---|---|
49 at £1 | Mrs Jean Fletcher 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,737 |
Cash | £2,147 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (11 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 8 October 2014 (11 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (11 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 8 October 2014 (11 pages) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 8 October 2013 (11 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 8 October 2013 (11 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (11 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (11 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Statement of affairs with form 4.19 (5 pages) |
16 October 2012 | Statement of affairs with form 4.19 (5 pages) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Resolutions
|
24 September 2012 | Registered office address changed from 40 Ladycroft Road Armthorpe Doncaster DN3 3RP on 24 September 2012 (2 pages) |
24 September 2012 | Registered office address changed from 40 Ladycroft Road Armthorpe Doncaster DN3 3RP on 24 September 2012 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Director's details changed for David John Fletcher on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Jean Fletcher on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for David John Fletcher on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Jean Fletcher on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for David John Fletcher on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Jean Fletcher on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 January 2008 | Return made up to 27/09/07; full list of members (2 pages) |
31 January 2008 | Return made up to 27/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
1 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
10 November 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
27 September 2005 | Incorporation (20 pages) |
27 September 2005 | Incorporation (20 pages) |