Ranskill
Retford
Nottinghamshire
DN22 8FB
Director Name | Julian Parkin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Sales |
Correspondence Address | 2 Hawthorne Close Thorpe Willoughby Selby North Yorkshire YO8 9NY |
Director Name | Mr James Parkin-Schofield |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 26 Calder Drive Snaith Goole North Humberside DN14 9TD |
Director Name | Mr James Parkin-Schofield |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Calder Drive Snaith East Riding Of Yorkshire DN14 9TD |
Secretary Name | Sarah Louise Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Clerk |
Correspondence Address | 2 Hawthorne Close Thorpe Willoughby Selby North Yorkshire YO8 9NY |
Secretary Name | Mr James Parkin-Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 February 2013) |
Role | Sales |
Correspondence Address | 26 Calder Drive Snaith Goole North Humberside DN14 9TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Anthony Parkin 45.00% Ordinary |
---|---|
45 at £1 | James Parkin-schofield 45.00% Ordinary |
10 at £1 | Shareholder Name Missing 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,804 |
Cash | £70,551 |
Current Liabilities | £109,949 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2015 | Notice of move from Administration to Dissolution on 30 March 2015 (15 pages) |
31 October 2014 | Administrator's progress report to 6 April 2014 (15 pages) |
31 October 2014 | Administrator's progress report to 6 April 2014 (15 pages) |
22 October 2014 | Notice of vacation of office by administrator (1 page) |
22 October 2014 | (1 page) |
22 October 2014 | Notice of appointment of replacement/additional administrator (1 page) |
22 October 2014 | Court order INSOLVENCY:Court Order to replace administrator (20 pages) |
16 June 2014 | Notice of deemed approval of proposals (1 page) |
15 May 2014 | Statement of administrator's proposal (25 pages) |
16 April 2014 | Registered office address changed from Units 7 & 8 Kirk Sandall Network Centre Kirk Lane, Kirk Sandall Doncaster South Yorkshire DN3 1GZ United Kingdom on 16 April 2014 (2 pages) |
15 April 2014 | Appointment of an administrator (1 page) |
11 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of James Parkin-Schofield as a director (1 page) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 May 2013 | Appointment of James Parkin-Schofield as a director (3 pages) |
30 April 2013 | Termination of appointment of James Parkin-Schofield as a director (1 page) |
15 February 2013 | Termination of appointment of James Parkin-Schofield as a secretary (1 page) |
12 February 2013 | Registered office address changed from Unit 7 Network Centre, Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HP Uk on 12 February 2013 (1 page) |
6 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Secretary's details changed for Mr James Parkin on 28 May 2011 (1 page) |
21 June 2011 | Director's details changed for Mr James Parkin on 28 May 2011 (2 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Antony Michael Parkin on 26 June 2010 (2 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
18 May 2010 | Director's details changed for James Parkin on 10 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for James Parkin on 10 May 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
19 May 2009 | Director and secretary's change of particulars / james parkin / 15/05/2009 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from unit 9 network centre doncaster road kirk sandall doncaster south yorkshire DN3 1HP (1 page) |
24 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 7 network centre doncaster road kirk sandall doncaster south yorkshire DN3 1HP (1 page) |
23 September 2008 | Ad 01/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 August 2008 | Director and secretary's change of particulars / james parkin / 11/08/2008 (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: unit 9 network centre doncaster road kirk sandall doncaster DN3 1HP (1 page) |
3 October 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
15 July 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
10 August 2006 | Ad 05/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Incorporation (17 pages) |