Sprotbrough
Doncaster
South Yorkshire
DN5 8EA
Secretary Name | Mrs Caroline Kirkbride |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ivanhoe Way Sprotborough Doncaster South Yorkshire DN5 8EA |
Director Name | Mrs Caroline Kirkbride |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 07 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ivanhoe Way Sprotborough Doncaster South Yorkshire DN5 8EA |
Director Name | Anthony Kirkbride |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 23 Baldwin Avenue Doncaster South Yorkshire DN5 9BG |
Director Name | Stephen Kirkbride |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 12 Halifax Crescent Off York Road Doncaster South Yorkshire DN5 9BL |
Director Name | Anthony Kirkbride |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Baldwin Avenue Doncaster South Yorkshire DN5 9BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £18,481 |
Current Liabilities | £135,867 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 September 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (10 pages) |
---|---|
6 September 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (9 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (12 pages) |
2 September 2015 | Liquidators statement of receipts and payments to 23 June 2015 (12 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (11 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 23 June 2014 (11 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
4 July 2013 | Registered office address changed from 31 Ivanhoe Way Sprotbrough Doncaster South Yorkshire DN5 8EA on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 31 Ivanhoe Way Sprotbrough Doncaster South Yorkshire DN5 8EA on 4 July 2013 (2 pages) |
3 July 2013 | Statement of affairs with form 4.19 (6 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
2 February 2012 | Termination of appointment of Anthony Kirkbride as a director (1 page) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 June 2010 | Director's details changed for Ms Michael Andy Kirkbride on 23 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 26 February 2009 (7 pages) |
12 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 February 2009 | Director appointed anthony kirkbride (1 page) |
12 January 2009 | Director's change of particulars / caroline kirkbridge / 12/01/2009 (1 page) |
21 October 2008 | Appointment terminated director anthony kirkbride (1 page) |
16 September 2008 | Director appointed caroline kirkbridge (2 pages) |
1 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
7 May 2008 | Ad 28/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 May 2008 | Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page) |
21 April 2008 | Appointment terminated director stephen kirkbride (1 page) |
18 April 2008 | Company name changed mak plastering (yorkshire) LTD\certificate issued on 22/04/08 (2 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 December 2007 | Return made up to 25/05/07; full list of members
|
17 September 2007 | Registered office changed on 17/09/07 from: c/o arthur wigglesworth & co springfield house south parade, doncaster south yorkshire DN1 2EG (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
25 May 2006 | Incorporation (18 pages) |