Doncaster
South Yorkshire
DN3 1SB
Secretary Name | Carina Pierrepont-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 April 2012) |
Role | Housewife |
Correspondence Address | 28 Ashton Drive Kirk Sandall Doncaster South Yorkshire DN3 1SB |
Director Name | Accountants Direct Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 7 Albion Place Doncaster South Yorkshire DN1 2EG |
Secretary Name | Versatile Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 11 Albion Place Doncaster South Yorkshire DN1 2EG |
Registered Address | 28 Ashton Drive Kirk Sandall Doncaster South Yorkshire DN3 1SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
50 at £1 | Philip Sydney Smith 50.51% Ordinary |
---|---|
49 at £1 | Carina Pierrepont-smith 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,118 |
Cash | £2,999 |
Current Liabilities | £5,628 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2012 | Application to strike the company off the register (3 pages) |
17 August 2012 | Application to strike the company off the register (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2012 | Termination of appointment of Carina Pierrepont-Smith as a secretary on 12 April 2012 (1 page) |
12 April 2012 | Termination of appointment of Carina Pierrepont-Smith as a secretary (1 page) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 December 2009 | Director's details changed for Philip Sydney Smith on 18 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Philip Sydney Smith on 18 October 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 January 2008 | Return made up to 18/10/07; no change of members (6 pages) |
10 January 2008 | Return made up to 18/10/07; no change of members (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 11 albion place doncaster south yorkshire DN1 2EG (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 11 albion place doncaster south yorkshire DN1 2EG (1 page) |
8 January 2007 | Return made up to 18/10/06; full list of members (2 pages) |
8 January 2007 | Return made up to 18/10/06; full list of members (2 pages) |
1 December 2005 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
1 December 2005 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
18 October 2005 | Incorporation (14 pages) |
18 October 2005 | Incorporation (14 pages) |