Belper Road, Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Director Name | Mr Donald James Mackay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old House 2 Main Street, Blackfordby Swadlincote DE11 8AB |
Secretary Name | Mr Jonathan Howard Bostock |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Cottage Belper Road, Stanley Common Ilkeston Derbyshire DE7 6FY |
Director Name | Mr Richard Gregory |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Lucerne Road Bramhall Cheshire SK7 3JB |
Registered Address | Pm House 250 Shepcote Lane Sheffield S9 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Donald James Mackay 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
28 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 July 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 July 2015 | Termination of appointment of Richard Gregory as a director on 27 March 2014 (1 page) |
16 July 2015 | Termination of appointment of Richard Gregory as a director on 27 March 2014 (1 page) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 February 2015 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 12 February 2015 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (15 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (15 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (15 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (15 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (15 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (15 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (15 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 April 2010 | Annual return made up to 1 March 2010 (20 pages) |
21 April 2010 | Annual return made up to 1 March 2010 (20 pages) |
21 April 2010 | Annual return made up to 1 March 2010 (20 pages) |
17 October 2009 | Appointment of Richard Gregory as a director (1 page) |
17 October 2009 | Appointment of Richard Gregory as a director (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 March 2009 | Return made up to 01/03/09; full list of members (10 pages) |
12 March 2009 | Return made up to 29/03/08; full list of members (10 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (10 pages) |
12 March 2009 | Return made up to 29/03/08; full list of members (10 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Company name changed direct professional group LIMITED\certificate issued on 27/10/08 (2 pages) |
24 October 2008 | Company name changed direct professional group LIMITED\certificate issued on 27/10/08 (2 pages) |
1 March 2007 | Incorporation (17 pages) |
1 March 2007 | Incorporation (17 pages) |