Thorne Levels
Doncaster
South Yorkshire
DN8 5SQ
Secretary Name | Mr Martin John Button |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(1 year after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Slack Crowle Scunthorpe South Humberside DN17 4LZ |
Director Name | Clare Marie Wroot |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steam House Scunthorpe Road Thorne Levels Doncaster DN8 5SQ |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £33,258 |
Current Liabilities | £163,655 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2017 | Liquidators' statement of receipts and payments to 15 May 2017 (23 pages) |
---|---|
6 July 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (12 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 15 May 2015 (12 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (12 pages) |
13 June 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (10 pages) |
13 June 2014 | Liquidators statement of receipts and payments to 15 May 2014 (10 pages) |
4 June 2013 | Registered office address changed from 12 the Slack Crowle Scunthorpe North Lincs DN17 4LZ United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 12 the Slack Crowle Scunthorpe North Lincs DN17 4LZ United Kingdom on 4 June 2013 (1 page) |
30 May 2013 | Statement of affairs with form 4.19 (12 pages) |
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 May 2013 | Resolutions
|
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
18 October 2010 | Appointment of Clare Marie Wroot as a director (2 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Jonathan Thomas Edwin Wroot on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Jonathan Thomas Edwin Wroot on 9 April 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 April 2009 | Secretary appointed mr martin john button (1 page) |
7 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB united kingdom (1 page) |
7 April 2009 | Location of debenture register (1 page) |
20 March 2009 | Appointment terminated secretary axholme secretaries LIMITED (1 page) |
10 April 2008 | Director appointed mr jonathan thomas edwin wroot (1 page) |
10 April 2008 | Appointment terminated director axholme directors LIMITED (1 page) |
3 April 2008 | Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Incorporation (10 pages) |