Doncaster
South Yorkshire
DN4 7BG
Director Name | Mrs Neena Kumari Rainey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(same day as company formation) |
Role | Child Minder |
Country of Residence | England |
Correspondence Address | 33 Bahram Road Doncaster South Yorkshire DN4 7BG |
Secretary Name | Mrs Neena Kumari Rainey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bahram Road Doncaster South Yorkshire DN4 7BG |
Registered Address | Wesley House Huddeersfield 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 |
50 at £1 | David John Rainey 50.00% Ordinary |
---|---|
50 at £1 | Neena Kumari Rainey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £170,607 |
Gross Profit | £167,496 |
Net Worth | -£1,934 |
Current Liabilities | £54,603 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
4 November 2013 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 4 November 2013 (2 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Statement of affairs with form 4.19 (7 pages) |
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Statement of affairs with form 4.19 (7 pages) |
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Resolutions
|
11 October 2013 | Registered office address changed from 33 Bahram Road Doncaster South Yorkshire DN4 7BG on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from 33 Bahram Road Doncaster South Yorkshire DN4 7BG on 11 October 2013 (2 pages) |
3 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
30 April 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
30 April 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
6 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
27 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
16 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
24 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2008 | Incorporation (18 pages) |
23 April 2008 | Incorporation (18 pages) |