Mexborough
South Yorkshire
S64 0QZ
Director Name | Mr Steven Philip Taylor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Windsor Drive Mexborough South Yorkshire S64 0QZ |
Secretary Name | Mr Steven Philip Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Windsor Drive Mexborough South Yorkshire S64 0QZ |
Secretary Name | Kimberley Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Windsor Drive Mexborough South Yorkshire S64 0QZ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 10 Windsor Drive Mexborough South Yorkshire S64 0QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Mexborough |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Director's details changed for Mr Steven Philip Taylor on 18 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Director's details changed for Mr Steven Philip Taylor on 18 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Kimberley Robinson on 18 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Director's details changed for Kimberley Robinson on 18 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated secretary kimberley robinson (1 page) |
14 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
14 May 2008 | Appointment Terminated Secretary kimberley robinson (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
19 February 2007 | Incorporation (8 pages) |
19 February 2007 | Incorporation (8 pages) |