Manor Road Kiveton Park Industrial Estate
Sheffield
S26 6PB
Director Name | Mrs Patricia Makings |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2009) |
Role | Accountant |
Correspondence Address | 22 Lockwood Bank Epworth Doncaster North Lincolnshire DN9 1JJ |
Director Name | Mrs Patricia Anne Sykes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2011) |
Role | Ward Clerk |
Country of Residence | England |
Correspondence Address | Belshaw Lane Carr House Road Belton Doncaster South Yorkshire DN9 1PF |
Director Name | Mr Graham Terrence Sykes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2013) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | New House Belshaw Lane Belton Doncaster North Lincolnshire |
Director Name | Mr Martin Gerard Eve |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2013) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Office 1 The Office Block Manor Road Kiveton Park Industrial Estate Sheffield S26 6PB |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 11 March 2008) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 August 2013) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Office 1 The Office Block Manor Road Kiveton Park Industrial Estate Sheffield S26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
1 at £1 | Axholme Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,749 |
Cash | £4,347 |
Current Liabilities | £29,122 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
6 August 2013 | Appointment of Mr Osman Abdul as a director (2 pages) |
6 August 2013 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
6 August 2013 | Appointment of Mr Osman Abdul as a director (2 pages) |
19 June 2013 | Termination of appointment of Martin Eve as a director (1 page) |
19 June 2013 | Termination of appointment of Martin Eve as a director (1 page) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Appointment of Mr Martin Gerard Eve as a director (2 pages) |
13 February 2013 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 13 February 2013 (1 page) |
13 February 2013 | Termination of appointment of Graham Sykes as a director (1 page) |
13 February 2013 | Termination of appointment of Graham Sykes as a director (1 page) |
13 February 2013 | Appointment of Mr Martin Gerard Eve as a director (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
2 March 2012 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been suspended (1 page) |
30 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Appointment of Mr Graham Terrence Sykes as a director (2 pages) |
3 June 2011 | Termination of appointment of Patricia Sykes as a director (1 page) |
3 June 2011 | Appointment of Mr Graham Terrence Sykes as a director (2 pages) |
3 June 2011 | Termination of appointment of Patricia Sykes as a director (1 page) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2010 | Director's details changed for Mrs Patricia Anne Sykes on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mrs Patricia Anne Sykes on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mrs Patricia Anne Sykes on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Appointment terminated director patricia makings (1 page) |
27 April 2009 | Director appointed mrs patricia sykes (1 page) |
27 April 2009 | Director appointed mrs patricia sykes (1 page) |
27 April 2009 | Appointment terminated director patricia makings (1 page) |
8 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
7 May 2008 | Secretary's change of particulars / axholme secretaries LIMITED / 01/03/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / axholme secretaries LIMITED / 01/03/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from axholme house, north street crowle scunthorpe south humberside DN17 4NB (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from axholme house, north street crowle scunthorpe south humberside DN17 4NB (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of debenture register (1 page) |
11 March 2008 | Director appointed mrs patricia makings (1 page) |
11 March 2008 | Appointment terminated director axholme directors LIMITED (1 page) |
11 March 2008 | Appointment terminated director axholme directors LIMITED (1 page) |
11 March 2008 | Director appointed mrs patricia makings (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 122-126 tooley street london SE1 2TU (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 122-126 tooley street london SE1 2TU (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (10 pages) |
23 March 2007 | Incorporation (10 pages) |