Lindrick Common
Worksop
S81 8BQ
Director Name | Mr Peter Casson Saul |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 1 Deepcars Lane Lindrick Golf Course Worksop S81 8BQ |
Director Name | Mrs Kathryn Louise Elizabeth Booth |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Hall Crecent Grange Estate Rotherham S60 3LQ |
Website | www.fishandchipbusinesses.co.uk |
---|---|
Telephone | 0845 1214005 |
Telephone region | Unknown |
Registered Address | 11 The Matrix Nobel Way Dinnington Sheffield South Yorkshire S25 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
50 at £1 | Peter Casson Saul 50.00% Ordinary |
---|---|
25 at £1 | Miss Kathryn Louise Elizabeth Saul 25.00% Ordinary |
25 at £1 | Susan Mary Godfrey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,561 |
Cash | £26 |
Current Liabilities | £126,787 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2017 | Application to strike the company off the register (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 July 2011 | Termination of appointment of Kathryn Booth as a director (1 page) |
29 June 2011 | Director's details changed for Miss Kathryn Louise Elizabeth Saul on 29 August 2010 (2 pages) |
29 June 2011 | Registered office address changed from Syke House 96 Long Row Horsforth Leeds Yorkshire LS18 5AT on 29 June 2011 (1 page) |
28 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Miss Kathryn Louise Elizabeth Saul on 13 May 2010 (2 pages) |
5 July 2010 | Registered office address changed from 11 the Crofts Rotherham S60 2DJ on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 11 the Crofts Rotherham S60 2DJ on 5 July 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 January 2010 | Company name changed coutts business transfer consultants LTD\certificate issued on 26/01/10
|
12 December 2009 | Change of name notice (2 pages) |
20 July 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
3 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / kate saul / 08/09/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / peter saul / 08/09/2008 (1 page) |
15 August 2008 | Director appointed peter saul (1 page) |
18 July 2008 | Ad 18/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 11 the crofts rotherham S81 7BN england (1 page) |
13 May 2008 | Incorporation (13 pages) |