Leeds
West Yorkshire
LS1 2EY
Secretary Name | Bernard McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cheviot Place Newton Aycliffe County Durham DL5 7EL |
Website | dmj.info |
---|
Registered Address | C/O Clark Business Recovery Limited 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 |
1 at £1 | Darren Mccormick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,684 |
Current Liabilities | £161,254 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 October 2019 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 October 2019 (2 pages) |
30 September 2019 | Resolutions
|
30 September 2019 | Statement of affairs (7 pages) |
30 September 2019 | Appointment of a voluntary liquidator (3 pages) |
11 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
11 June 2019 | Registered office address changed from Pandora House Redworth Road Shildon County Durham DL4 2JT to 5 Victoria Avenue Bishop Auckland DL14 7JH on 11 June 2019 (1 page) |
22 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Termination of appointment of Bernard Mccormick as a secretary (1 page) |
10 November 2011 | Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages) |
10 November 2011 | Termination of appointment of Bernard Mccormick as a secretary (1 page) |
26 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Company name changed pandora jewelry LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Company name changed pandora jewelry LIMITED\certificate issued on 25/10/10
|
29 June 2010 | Registered office address changed from Pandora House, Redworth Road Shildon County Durham DL4 2LR on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Pandora House, Redworth Road Shildon County Durham DL4 2LR on 29 June 2010 (1 page) |
19 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Director's change of particulars / darren mccormick / 01/04/2009 (1 page) |
8 June 2009 | Director's change of particulars / darren mccormick / 01/04/2009 (1 page) |
4 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
4 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 December 2008 | Return made up to 20/02/08; full list of members (3 pages) |
5 December 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: pandora house, redworth road shildon co durham DH4 2LR (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: pandora house, redworth road shildon co durham DH4 2LR (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: blue bridge centre, horndale avenue, newton aycliffe county durham DL5 6DX (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: blue bridge centre, horndale avenue, newton aycliffe county durham DL5 6DX (1 page) |
25 May 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
25 May 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 May 2007 | Return made up to 20/02/07; full list of members (2 pages) |
24 May 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 February 2006 | Incorporation (10 pages) |
20 February 2006 | Incorporation (10 pages) |