Westwoodside
Doncaster
South Yorkshire
DN9 2AY
Director Name | Mr Peter Chipp |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 1 Regent Terrace Doncaster South Yorkshire DN1 2EE |
Secretary Name | Mr Peter Chipp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 1 Regent Terrace Doncaster South Yorkshire DN1 2EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.landlords-uk.org.uk |
---|
Registered Address | 1 Regent Terrace Doncaster DN1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
4 at £1 | Peter Chipp 50.00% Ordinary |
---|---|
1 at £1 | Charlotte Chipp 12.50% Ordinary |
1 at £1 | Edward Chipp 12.50% Ordinary |
1 at £1 | Fiona Chipp 12.50% Ordinary |
1 at £1 | Mr Marcus Julian Chipp 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£193,231 |
Cash | £1,773 |
Current Liabilities | £195,004 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 August 2007 | Delivered on: 18 August 2007 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2019 | Application to strike the company off the register (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 July 2017 | Registered office address changed from Westwood Manor Cove Road Westwoodside Doncaster South Yorkshire DN9 2AY to 1 Regent Terrace Doncaster DN1 2EE on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Westwood Manor Cove Road Westwoodside Doncaster South Yorkshire DN9 2AY to 1 Regent Terrace Doncaster DN1 2EE on 12 July 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 December 2013 | Registered office address changed from 4 Oxford Street Nottingham Nottinghamshire NG1 5BH on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 4 Oxford Street Nottingham Nottinghamshire NG1 5BH on 16 December 2013 (1 page) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 January 2010 | Director's details changed for Peter Chipp on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Peter Chipp on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Peter Chipp on 1 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 March 2009 | Return made up to 11/10/08; full list of members (4 pages) |
23 March 2009 | Return made up to 11/10/08; full list of members (4 pages) |
1 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/06/2007 (1 page) |
1 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/06/2007 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
13 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
18 August 2007 | Particulars of mortgage/charge (9 pages) |
18 August 2007 | Particulars of mortgage/charge (9 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |