Hatfield
Doncaster
South Yorkshire
DN7 6JW
Secretary Name | Jane Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Roseberry Avenue Hatfield Doncaster South Yorkshire DN7 6JW |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £1 |
Cash | £163 |
Current Liabilities | £79,380 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 17 February 2015 (17 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (17 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (17 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (18 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (18 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 17 February 2014 (18 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (19 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 17 February 2013 (19 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (19 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (17 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (17 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 17 February 2012 (17 pages) |
10 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
1 March 2011 | Registered office address changed from 18 Roseberry Avenue, Hatfield Doncaster South Yorkshire DN7 6JW on 1 March 2011 (2 pages) |
1 March 2011 | Appointment of a voluntary liquidator (1 page) |
1 March 2011 | Registered office address changed from 18 Roseberry Avenue, Hatfield Doncaster South Yorkshire DN7 6JW on 1 March 2011 (2 pages) |
1 March 2011 | Statement of affairs with form 4.19 (6 pages) |
1 March 2011 | Appointment of a voluntary liquidator (1 page) |
1 March 2011 | Statement of affairs with form 4.19 (6 pages) |
1 March 2011 | Registered office address changed from 18 Roseberry Avenue, Hatfield Doncaster South Yorkshire DN7 6JW on 1 March 2011 (2 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 December 2009 | Director's details changed for Paul Adrian Waugh on 1 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Paul Adrian Waugh on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Paul Adrian Waugh on 1 November 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
1 November 2005 | Incorporation (10 pages) |
1 November 2005 | Incorporation (10 pages) |