Belper Road, Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Director Name | Mr Donald James Mackay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old House 2 Main Street, Blackfordby Swadlincote DE11 8AB |
Secretary Name | Mr Jonathan Howard Bostock |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Cottage Belper Road, Stanley Common Ilkeston Derbyshire DE7 6FY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | legalservices-nhs.co.uk |
---|
Registered Address | Pm House 250 Shepcote Lane Sheffield S9 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Donald James Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£289,312 |
Cash | £420 |
Current Liabilities | £3,156 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
12 June 2009 | Delivered on: 17 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
2 February 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
29 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 December 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
9 December 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
14 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
12 February 2015 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 12 February 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
27 March 2014 | Termination of appointment of a director (1 page) |
27 March 2014 | Termination of appointment of a director (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (14 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
13 September 2009 | Return made up to 09/08/09; full list of members (11 pages) |
13 September 2009 | Return made up to 09/08/09; full list of members (11 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
19 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
5 November 2008 | Return made up to 06/09/08; full list of members (10 pages) |
5 November 2008 | Return made up to 06/09/08; full list of members (10 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2008 | Return made up to 06/09/07; full list of members (10 pages) |
2 November 2008 | Return made up to 06/09/07; full list of members (10 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 June 2008 | Company name changed direct legal LIMITED\certificate issued on 09/06/08 (2 pages) |
6 June 2008 | Company name changed direct legal LIMITED\certificate issued on 09/06/08 (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: aquis court 31 fishpool street st. Albans AL3 4RF (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: aquis court 31 fishpool street st. Albans AL3 4RF (1 page) |
9 August 2006 | Incorporation (17 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Incorporation (17 pages) |
9 August 2006 | Secretary resigned (1 page) |