Bawtry
Doncaster
South Yorkshire
DN10 6XS
Director Name | Mr Andrew Godden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL |
Director Name | Clare Godden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Secretary Name | Clare Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Director Name | Mrs Margarethe Whitaker-De-Bie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2013(6 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Dalton Grove Bawtry Doncaster South Yorkshire DN10 6XS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £200,387 |
Cash | £78,723 |
Current Liabilities | £260,899 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2017 | Liquidators' statement of receipts and payments to 8 May 2017 (14 pages) |
---|---|
13 July 2016 | Liquidators' statement of receipts and payments to 8 May 2016 (16 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (12 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (12 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (12 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 8 May 2014 (9 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 8 May 2014 (9 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (9 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Statement of affairs with form 4.19 (5 pages) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Registered office address changed from C/O 24-7 Accountancy Services Cubic Businesss Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN England on 25 April 2013 (2 pages) |
15 April 2013 | Termination of appointment of Marga Whitaker-De-Bie as a director (1 page) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 February 2013 | Appointment of Mrs Marga Whitaker-De-Bie as a director (2 pages) |
20 February 2013 | Appointment of Mr Stephen Whitaker as a director (2 pages) |
20 February 2013 | Registered office address changed from Finlayson &Co, Whitby Court Abbey Road Shepley, Huddersfield HD8 8EL on 20 February 2013 (1 page) |
20 February 2013 | Termination of appointment of Andrew Godden as a director (1 page) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Director's details changed for Mr Andrew Godden on 5 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Andrew Godden on 5 February 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 August 2009 | Director's change of particulars / andrew godden / 01/08/2009 (2 pages) |
8 July 2009 | Appointment terminated director and secretary clare godden (1 page) |
26 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
20 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
6 March 2007 | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 February 2007 | Incorporation (14 pages) |