Scunthorpe
North Lincolnshire
DN15 8JL
Secretary Name | Judith Isabel Cousins Woodrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 De Aston Square Scunthorpe North Lincolnshire DN15 8JL |
Director Name | Mr Jeremy Edward Healy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 - 14 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Rex Michael Johnson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Overend Road Worksop Nottinghamshire S80 1QG |
Website | bawtryaccounts.co.uk |
---|---|
Telephone | 01302 714479 |
Telephone region | Doncaster |
Registered Address | 12 - 14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £10,401 |
Cash | £990 |
Current Liabilities | £3,612 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Termination of appointment of Rex Michael Johnson as a director on 31 August 2020 (1 page) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
30 April 2020 | Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 April 2018 | Cessation of Jeremy Edward Healy as a person with significant control on 28 March 2018 (1 page) |
3 April 2018 | Change of details for Mr Rex Michael Johnson as a person with significant control on 28 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Jeremy Edward Healy as a director on 29 March 2018 (1 page) |
27 June 2017 | Notification of Rex Michael Johnson as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Judith Isabel Cousins Woodrow as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Judith Isabel Cousins Woodrow as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Jeremy Edward Healy as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Rex Michael Johnson as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Jeremy Edward Healy as a person with significant control on 27 June 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Jeremy Edward Healy on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Jeremy Edward Healy on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Jeremy Edward Healy on 6 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Judith Isabel Cousins Woodrow on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Judith Isabel Cousins Woodrow on 27 June 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 April 2008 | Accounting reference date extended from 30/06/2007 to 31/07/2007 (1 page) |
18 April 2008 | Accounting reference date extended from 30/06/2007 to 31/07/2007 (1 page) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
27 June 2006 | Incorporation (17 pages) |
27 June 2006 | Incorporation (17 pages) |