Bethany Lane, Newhey
Rochdale
Lancashire
OL16 3RQ
Secretary Name | Leon Rigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Bethany Bungalow Bethany Lane, Newhey Rochdale Lancashire OL16 3RQ |
Telephone | 07 736650622 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
100 at £1 | Mr Leon Rigg 50.00% Ordinary A |
---|---|
100 at £1 | Mrs Susan Rigg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,184 |
Cash | £103,773 |
Current Liabilities | £20,363 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 August 2020 | Liquidators' statement of receipts and payments to 12 July 2020 (14 pages) |
6 September 2019 | Liquidators' statement of receipts and payments to 12 July 2019 (13 pages) |
22 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages) |
6 September 2018 | Liquidators' statement of receipts and payments to 12 July 2018 (13 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (15 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (15 pages) |
28 July 2016 | Registered office address changed from Bethany Bungalow, Bethany Lane Newhey Rochdale Lancashire OL16 3RQ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 28 July 2016 (2 pages) |
28 July 2016 | Registered office address changed from Bethany Bungalow, Bethany Lane Newhey Rochdale Lancashire OL16 3RQ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 28 July 2016 (2 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Statement of affairs with form 4.19 (6 pages) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Resolutions
|
22 July 2016 | Statement of affairs with form 4.19 (6 pages) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 September 2013 | Director's details changed for Susan Maymon on 13 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Susan Maymon on 13 September 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Nc inc already adjusted 24/01/08 (1 page) |
8 February 2009 | Ad 24/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Ad 24/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
8 February 2009 | Nc inc already adjusted 24/01/08 (1 page) |
24 January 2008 | Incorporation (12 pages) |
24 January 2008 | Incorporation (12 pages) |