Doncaster
South Yorkshire
DN2 6AH
Secretary Name | Jane Clamp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(3 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 July 2015) |
Role | Secretary |
Correspondence Address | 177 Bennetthorpe Doncaster South Yorkshire DN2 6AH |
Director Name | Joanne Rayner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Secretary Name | Kathryn Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Wathwood Road Wath Upon Dearne Rotherham South Yorkshire S63 7TP |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | Jane Clamp 50.00% Ordinary |
---|---|
1 at £1 | Michael Anthony Swift 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,041 |
Cash | £280 |
Current Liabilities | £33,501 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 May 2014 | Registered office address changed from C/O Ar Accountants 294 Balby Road Balby Doncaster South Yorkshire DN4 0QF on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from C/O Ar Accountants 294 Balby Road Balby Doncaster South Yorkshire DN4 0QF on 7 May 2014 (2 pages) |
6 May 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | Resolutions
|
6 May 2014 | Statement of affairs with form 4.19 (5 pages) |
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
1 October 2013 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 October 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Director's details changed for Michael Anthony Swift on 2 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Michael Anthony Swift on 2 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Secretary's details changed for Jane Clamp on 2 October 2010 (2 pages) |
16 February 2011 | Director's details changed for Michael Anthony Swift on 10 October 2010 (2 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Secretary's details changed for Jane Clamp on 2 October 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Michael Anthony Swift on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Michael Anthony Swift on 1 February 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
21 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
22 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Ad 05/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Incorporation (14 pages) |