Castle Donington
Derbyshire
DE74 2JX
Secretary Name | Simone Hutchinson |
---|---|
Status | Closed |
Appointed | 02 September 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 03 November 2023) |
Role | Company Director |
Correspondence Address | 25 The Green Castle Donington Derbyshire DE74 2JX |
Secretary Name | Jenneve Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Bentley Road Castle Donington Derbyshire DE74 2UL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Gary Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,399 |
Cash | £104,403 |
Current Liabilities | £20,548 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
25 July 2022 | Liquidators' statement of receipts and payments to 25 May 2022 (20 pages) |
16 June 2021 | Appointment of a voluntary liquidator (3 pages) |
8 June 2021 | Registered office address changed from 25 the Green Castle Donington Derbyshire DE74 2JX United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 8 June 2021 (2 pages) |
7 June 2021 | Resolutions
|
7 June 2021 | Declaration of solvency (5 pages) |
5 March 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
25 January 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
25 January 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Gary Hutchinson on 5 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Gary Hutchinson on 5 July 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Simone Hutchinson on 5 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 11 Bentley Road Castle Donington Derbyshire DE74 2UL to 25 the Green Castle Donington Derbyshire DE74 2JX on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 11 Bentley Road Castle Donington Derbyshire DE74 2UL to 25 the Green Castle Donington Derbyshire DE74 2JX on 15 July 2016 (1 page) |
15 July 2016 | Secretary's details changed for Simone Hutchinson on 5 July 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 October 2013 | Appointment of Simone Hutchinson as a secretary (1 page) |
4 October 2013 | Termination of appointment of Jenneve Hutchinson as a secretary (1 page) |
4 October 2013 | Appointment of Simone Hutchinson as a secretary (1 page) |
4 October 2013 | Termination of appointment of Jenneve Hutchinson as a secretary (1 page) |
5 August 2013 | Registered office address changed from 6 Balmoral Court Hemington Derby DE74 2PX on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Balmoral Court Hemington Derby DE74 2PX on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Balmoral Court Hemington Derby DE74 2PX on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Gary Hutchinson on 24 July 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Jenneve Hutchinson on 24 July 2013 (1 page) |
5 August 2013 | Secretary's details changed for Jenneve Hutchinson on 24 July 2013 (1 page) |
5 August 2013 | Director's details changed for Gary Hutchinson on 24 July 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 November 2009 | Director's details changed for Gary Hutchinson on 25 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Gary Hutchinson on 25 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
25 October 2007 | Incorporation (16 pages) |
25 October 2007 | Incorporation (16 pages) |