Edlington
Doncaster
South Yorkshire
DN12 1AA
Director Name | Mark Nigel Wheat |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(same day as company formation) |
Role | Partitioner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Douglas Road Doncaster South Yorkshire DN4 0UB |
Secretary Name | Mark Nigel Wheat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(same day as company formation) |
Role | Partitioner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Douglas Road Doncaster South Yorkshire DN4 0UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £171 |
Cash | £51 |
Current Liabilities | £18,326 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (9 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 26 April 2015 (12 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 26 April 2015 (12 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 26 April 2014 (12 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (12 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 26 April 2013 (7 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (7 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 8 May 2012 (2 pages) |
8 May 2012 | Statement of affairs with form 4.19 (6 pages) |
8 May 2012 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mark Nigel Wheat on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mark Nigel Wheat on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for James Howells on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for James Howells on 4 June 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
12 November 2008 | Return made up to 04/06/08; full list of members
|
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 11/13 thorne road doncaster south yorkshire DN1 2HR (1 page) |
6 July 2007 | Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Incorporation (16 pages) |