Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7FE
Secretary Name | Mr Adrian Holtby |
---|---|
Status | Current |
Appointed | 06 May 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Director Name | Mr Rodger Ian Brasington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shrewsbury Close Newcastle Upon Tyne NE7 7YS |
Director Name | Mr Neil Graham Wilkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumaris 28a Church Road Altofts Normanton West Yorkshire WF6 2NN |
Director Name | Mr Mark Richard Connors |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | The Old Walled Garden Bottesford Road Allington NG32 2DH |
Director Name | Mr Alistair Ian Hare |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Renfrew Green Strensall York North Yorkshire YO32 5PF |
Director Name | Mr Anthony Lee |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Green Auckley Doncaster South Yorkshire DN9 3JY |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Went View Great North Road Wentbridge West Yorkshire WF8 3JP |
Director Name | Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Whinmoor Court Leeds West Yorkshire LS14 1NX |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lumby Lane South Milford Leeds West Yorkshire LS25 5DA |
Director Name | Stephen Dobson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loxley House Barnsdale Mews, Campsall Doncaster South Yorkshire DN6 9RH |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Bay Horse Lane Shadwell Leeds West Yorkshire LS17 8SL |
Director Name | Mrs Sheila Thomas |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Ms Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mrs Clare Marie Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bridgend, Boston Road Wetherby West Yorkshire LS22 5HA |
Secretary Name | Inspired Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2016) |
Correspondence Address | Approach House 109 Great North Road Woodlands Doncaster DN6 7SU |
Registered Address | Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
1 April 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
25 January 2017 | Termination of appointment of Inspired Secretarial Services Limited as a secretary on 31 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Inspired Secretarial Services Limited as a secretary on 31 December 2016 (1 page) |
23 January 2017 | Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Unit 14 Middlethorpe Business Park Simbalk Lane York England YO23 2UE on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Unit 14 Middlethorpe Business Park Simbalk Lane York England YO23 2UE on 23 January 2017 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 February 2016 | Annual return made up to 19 February 2016 no member list (4 pages) |
19 February 2016 | Annual return made up to 19 February 2016 no member list (4 pages) |
20 November 2015 | Appointment of Mrs Clare Marie Brown as a director on 12 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Clare Marie Brown as a director on 12 November 2015 (2 pages) |
20 February 2015 | Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
20 February 2015 | Director's details changed for Mr Brent Barrand Haigh on 1 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Sheila Thomas as a director on 18 March 2013 (1 page) |
20 February 2015 | Director's details changed for Mr Brent Barrand Haigh on 1 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Sheila Thomas as a director on 18 March 2013 (1 page) |
20 February 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
20 February 2015 | Director's details changed for Mr Brent Barrand Haigh on 1 February 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 November 2014 | Appointment of Inspired Secretarial Services Limited as a secretary on 13 January 2014 (2 pages) |
21 November 2014 | Appointment of Inspired Secretarial Services Limited as a secretary on 13 January 2014 (2 pages) |
25 February 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
25 February 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
21 February 2014 | Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom on 13 January 2014 (1 page) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 February 2013 | Termination of appointment of Sheila Thomas as a director (1 page) |
19 February 2013 | Annual return made up to 19 February 2013 no member list (2 pages) |
19 February 2013 | Annual return made up to 19 February 2013 no member list (2 pages) |
19 February 2013 | Termination of appointment of Sheila Thomas as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
13 April 2012 | Annual return made up to 19 February 2012 no member list (2 pages) |
13 April 2012 | Annual return made up to 19 February 2012 no member list (2 pages) |
5 April 2012 | Appointment of Mr Brent Barrand Haigh as a director (2 pages) |
5 April 2012 | Appointment of Mr Brent Barrand Haigh as a director (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 February 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 22 February 2012 (1 page) |
4 January 2012 | Termination of appointment of Timothy Mullen as a director (1 page) |
4 January 2012 | Termination of appointment of Timothy Mullen as a director (1 page) |
4 January 2012 | Termination of appointment of Dolores Charlesworth as a director (1 page) |
4 January 2012 | Termination of appointment of Dolores Charlesworth as a director (1 page) |
4 January 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
4 January 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
29 March 2011 | Appointment of Mrs Sheila Thomas as a director (2 pages) |
29 March 2011 | Appointment of Mrs Sheila Thomas as a director (2 pages) |
29 March 2011 | Appointment of Mrs Sheila Thomas as a director (2 pages) |
29 March 2011 | Appointment of Mrs Sheila Thomas as a director (2 pages) |
24 February 2011 | Annual return made up to 19 February 2011 no member list (2 pages) |
24 February 2011 | Annual return made up to 19 February 2011 no member list (2 pages) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
17 November 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
1 March 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
1 March 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
12 December 2009 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
12 December 2009 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
11 December 2009 | Termination of appointment of David Smith as a director (1 page) |
11 December 2009 | Termination of appointment of Mark Connors as a director (1 page) |
11 December 2009 | Termination of appointment of Alistair Hare as a director (1 page) |
11 December 2009 | Termination of appointment of Mark Connors as a director (1 page) |
11 December 2009 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
11 December 2009 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
11 December 2009 | Termination of appointment of Neil Wilkinson as a director (1 page) |
11 December 2009 | Termination of appointment of David Smith as a director (1 page) |
11 December 2009 | Termination of appointment of Neil Wilkinson as a director (1 page) |
11 December 2009 | Termination of appointment of Alistair Hare as a director (1 page) |
19 October 2009 | Termination of appointment of Stephen Dobson as a director (1 page) |
19 October 2009 | Termination of appointment of Stephen Dobson as a director (1 page) |
30 September 2009 | Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page) |
30 September 2009 | Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
28 February 2009 | Annual return made up to 19/02/09 (3 pages) |
28 February 2009 | Annual return made up to 19/02/09 (3 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
20 February 2008 | Annual return made up to 19/02/08 (2 pages) |
20 February 2008 | Annual return made up to 19/02/08 (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
11 September 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
11 September 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
19 February 2007 | Incorporation (35 pages) |
19 February 2007 | Incorporation (35 pages) |