Blyth
Worksop
Nottinghamshire
S81 8EA
Director Name | Mr John Charles Catton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 December 2014) |
Role | Sales + Operations |
Country of Residence | England |
Correspondence Address | 16 Spitalfields Blyth Worksop Nottinghamshire S81 8EA |
Director Name | Mr Christopher John Cattontaylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 201 High Street Worton Devizes Wiltshire SN10 5SE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.postcodeit.co.uk |
---|
Registered Address | Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1 at £1 | John Charles Catton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£196 |
Cash | £330 |
Current Liabilities | £4,958 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | Application to strike the company off the register (3 pages) |
8 August 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 20 February 2010 (20 pages) |
26 April 2010 | Annual return made up to 20 February 2010 (20 pages) |
10 March 2010 | Termination of appointment of Christopher Catton as a director (1 page) |
10 March 2010 | Termination of appointment of Christopher Catton as a director (1 page) |
21 January 2010 | Appointment of John Charles Catton as a director (2 pages) |
21 January 2010 | Appointment of John Charles Catton as a director (2 pages) |
16 July 2009 | Company name changed candyline LIMITED\certificate issued on 20/07/09 (3 pages) |
16 July 2009 | Company name changed candyline LIMITED\certificate issued on 20/07/09 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
27 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
20 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 1163-164 moulsham street chelmsford essex CM2 0LD (1 page) |
20 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 1163-164 moulsham street chelmsford essex CM2 0LD (1 page) |
7 April 2008 | Director appointed christopher john catton (2 pages) |
7 April 2008 | Secretary appointed jennie constance taylor (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 41 chalton street london NW1 1JD (1 page) |
7 April 2008 | Director appointed christopher john catton (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 41 chalton street london NW1 1JD (1 page) |
7 April 2008 | Secretary appointed jennie constance taylor (2 pages) |
3 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
3 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
3 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
20 February 2008 | Incorporation (16 pages) |
20 February 2008 | Incorporation (16 pages) |