Ten Pound Walk
Doncaster
DN4 5FB
Director Name | Mr Warren Deyon Dillon |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(3 years, 12 months after company formation) |
Appointment Duration | 11 years (closed 24 April 2023) |
Role | Disc Jockey |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Director Name | Mr Steven Riseley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2012) |
Role | Manager |
Correspondence Address | 14 Orchard Place Faversham Kent ME13 8AP |
Secretary Name | Mr Steven Riseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2012) |
Role | Manager |
Correspondence Address | 14 Orchard Place Faversham Kent ME13 8AP |
Director Name | Mrs Amy Ridonat |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2014) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kemerton Road Camberwell London SE5 9AR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
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 |
1 at £1 | Warren Dillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,167 |
Cash | £14,713 |
Current Liabilities | £52,631 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
1 September 2015 | Registered office address changed from C/O Pls Management Limited Gough House 57 Eden Street Kinston upon Thames KT1 1DA to Cambria Arms 40 Kemerton Road Camberwell London SE5 9AR on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from C/O Pls Management Limited Gough House 57 Eden Street Kinston upon Thames KT1 1DA to Cambria Arms 40 Kemerton Road Camberwell London SE5 9AR on 1 September 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
10 February 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from C/O the Cambria 40 Kemerton Road Camberwell London SE5 9AR England on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 February 2014 | Termination of appointment of Amy Ridonat as a director (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Mrs Amy Ridonat on 15 March 2012 (2 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Termination of appointment of Steven Riseley as a director (1 page) |
5 April 2012 | Appointment of Miss Genevieve Marie Achille as a director (2 pages) |
5 April 2012 | Termination of appointment of Steven Riseley as a secretary (1 page) |
5 April 2012 | Termination of appointment of Steven Riseley as a director (1 page) |
5 April 2012 | Appointment of Mr Warren Deyon Dillon as a director (2 pages) |
16 March 2012 | Registered office address changed from 14 Orchard Place Favresham Kent ME13 8AP U.K on 16 March 2012 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 August 2011 | Annual return made up to 2 August 2011 (14 pages) |
16 August 2011 | Annual return made up to 2 August 2011 (14 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
29 July 2010 | Annual return made up to 16 July 2010 (14 pages) |
3 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
26 June 2008 | Director appointed mrs amy ridonat (1 page) |
12 June 2008 | Director appointed mr steven riseley (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 7-10 chandos street london W1G 9DQ uk (1 page) |
12 June 2008 | Secretary appointed mr steven riseley (1 page) |
11 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
11 April 2008 | Incorporation (13 pages) |