Ashburnham Close Norton
Doncaster
South Yorkshire
DN6 9HJ
Director Name | Alison Jane Wright |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(same day as company formation) |
Role | Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher Rise Doncaster Road Whitley Goole North Humberside DN14 0JB |
Secretary Name | Mrs Joan Elizabeth Upson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne Cottage Ashburnham Close Norton Doncaster South Yorkshire DN6 9HJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 20a Racecommon Road Barnsley S Yorks S70 1BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Alison Jane Wright 50.00% Ordinary A |
---|---|
50 at £1 | Joan Elizabeth Upson 50.00% Ordinary A |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2012 | Application to strike the company off the register (3 pages) |
7 November 2012 | Application to strike the company off the register (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Joan Elizabeth Upson on 9 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Alison Jane Wright on 9 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Alison Jane Wright on 9 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Alison Jane Wright on 9 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Joan Elizabeth Upson on 9 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Joan Elizabeth Upson on 9 August 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
7 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
6 November 2006 | Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2006 | Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
9 August 2006 | Incorporation (14 pages) |
9 August 2006 | Incorporation (14 pages) |