5 Church View Close
Belton
DN9 1PT
Director Name | Elizabeth Hattee |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church View Close Belton Doncaster South Yorkshire DN9 1PT |
Secretary Name | Elizabeth Hattee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church View Close Belton Doncaster South Yorkshire DN9 1PT |
Director Name | Mr David Pearson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Skilled Labour |
Country of Residence | England |
Correspondence Address | 54 Eastfield Road Epworth Doncaster South Yorkshire DN9 1JF |
Secretary Name | Mr Richard Winterman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Harpenden Drive Dunscroft Doncaster South Yorkshire DN7 4HW |
Secretary Name | Ogley And Co Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2007) |
Correspondence Address | 50 Weston Road Balby Doncaster South Yorkshire DN4 8NF |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,955 |
Cash | £6,513 |
Current Liabilities | £63,612 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2012 | Final Gazette dissolved following liquidation (1 page) |
1 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (7 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (7 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (7 pages) |
1 August 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 August 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Statement of affairs with form 4.19 (6 pages) |
25 May 2011 | Statement of affairs with form 4.19 (6 pages) |
6 May 2011 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincs DN15 7PA on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincs DN15 7PA on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincs DN15 7PA on 6 May 2011 (2 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
3 November 2010 | Amended accounts made up to 31 March 2008 (6 pages) |
3 November 2010 | Amended total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2010 | Amended total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Director's details changed for Elizabeth Hattee on 18 November 2009 (2 pages) |
31 March 2010 | Director's details changed for Richard William Hattee on 18 November 2009 (2 pages) |
31 March 2010 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 March 2010 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Elizabeth Hattee on 18 November 2009 (2 pages) |
31 March 2010 | Director's details changed for Richard William Hattee on 18 November 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 18/11/07; full list of members (4 pages) |
7 January 2009 | Return made up to 18/11/07; full list of members (4 pages) |
7 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 54 eastfield road epworth doncaster south yorkshire DN9 1JF (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 54 eastfield road epworth doncaster south yorkshire DN9 1JF (1 page) |
19 November 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 18/11/06; full list of members (7 pages) |
11 May 2007 | Return made up to 18/11/06; full list of members (7 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
14 February 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
14 February 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 November 2005 | Incorporation (15 pages) |