Hale Hill Lane Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6PL
Director Name | Mr Martin Oldknow |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Fire Officer |
Country of Residence | England |
Correspondence Address | 16 Middlebrook Lane Thorne Doncaster South Yorkshire DN8 5LB |
Director Name | Peter Wood |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Viewing Agent |
Correspondence Address | 11 Scaftworth Close Bessacarr Doncaster South Yorkshire DN4 7RH |
Secretary Name | Mark George Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Boundary Avenue Wheatley Hills Doncaster South Yorkshire DN2 5QY |
Director Name | Patrick Ashley Thornton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lyngarth 5 Epworth Road, Owston Ferry Doncaster South Yorkshire DN9 1AP |
Registered Address | Suite 5 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
300 at 100 | Vs27 Fund 84.03% Preference |
---|---|
57 at 100 | Seq Attacked Susift 15.97% Ordinary |
1 at 1 | Thorni Mooreley Rbc-gjrmailow Partnership 0.00% Subscriber |
1 at 1 | Vs27 Fund 0.00% Subscriber |
Year | 2014 |
---|---|
Net Worth | -£25,523 |
Current Liabilities | £55,243 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2014 | Final Gazette dissolved following liquidation (1 page) |
12 May 2014 | Final Gazette dissolved following liquidation (1 page) |
12 February 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 February 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (10 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (10 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 25 October 2013 (10 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 25 October 2012 (7 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 25 October 2012 (7 pages) |
4 January 2013 | Liquidators statement of receipts and payments to 25 October 2012 (7 pages) |
26 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
26 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
15 June 2011 | Result of meeting of creditors (5 pages) |
15 June 2011 | Result of meeting of creditors (5 pages) |
2 June 2011 | Statement of affairs with form 2.14B (6 pages) |
2 June 2011 | Statement of affairs with form 2.14B (6 pages) |
25 May 2011 | Statement of administrator's proposal (26 pages) |
25 May 2011 | Statement of administrator's proposal (26 pages) |
13 April 2011 | Appointment of an administrator (1 page) |
13 April 2011 | Appointment of an administrator (1 page) |
12 April 2011 | Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road Thorne Doncaster South Yorkshire DN8 4HU on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road Thorne Doncaster South Yorkshire DN8 4HU on 12 April 2011 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
29 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Termination of appointment of Patrick Thornton as a director (1 page) |
29 April 2010 | Termination of appointment of Mark Burton as a secretary (1 page) |
29 April 2010 | Termination of appointment of Mark Burton as a secretary (1 page) |
29 April 2010 | Termination of appointment of Patrick Thornton as a director (1 page) |
29 April 2010 | Termination of appointment of Patrick Thornton as a director (1 page) |
29 April 2010 | Termination of appointment of Mark Burton as a secretary (1 page) |
29 April 2010 | Termination of appointment of Patrick Thornton as a director (1 page) |
29 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Termination of appointment of Mark Burton as a secretary (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Ad 08/06/09\gbp si 300@100=30000\gbp ic 2/30002\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si 300@100=30000\gbp ic 2/30002\ (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
22 January 2009 | Ad 02/01/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
22 January 2009 | Ad 02/01/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 boundary avenue wheatley hills doncaster south yorkshire DN2 5QY (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 boundary avenue wheatley hills doncaster south yorkshire DN2 5QY (1 page) |
17 April 2008 | Director appointed patrick ashley thornton (1 page) |
17 April 2008 | Director appointed patrick ashley thornton (1 page) |
2 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
2 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
21 January 2008 | Incorporation of a Community Interest Company (35 pages) |
21 January 2008 | Incorporation of a Community Interest Company (35 pages) |