Crowle
Scunthorpe
South Humberside
DN17 4NE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Nigel Shooter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 43 Sandtoft Road Belton Doncaster DN9 1PH |
Secretary Name | Mr Peter Colakovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | The Farmhouse 31 North Street Crowle Scunthorpe South Humberside DN17 4NE |
Director Name | Miss Kelly-Marie Hicks |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2013) |
Role | Garden Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sandtoft Road Belton Doncaster S Yorkshire DN9 1PH |
Secretary Name | Miss Kelly-Marie Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2013) |
Role | Garden Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sandtoft Road Belton Doncaster S Yorkshire DN9 1PH |
Registered Address | Unit 16 Carr Hill J3 Business Park Doncaster South Yorkshire DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1 at £1 | Nigel Shooter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,489 |
Cash | £107 |
Current Liabilities | £20,083 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Registered office address changed from Doncaster Landscape and Garden Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Doncaster Landscape and Garden Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Nigel Shooter as a director (1 page) |
6 January 2014 | Termination of appointment of Kelly-Marie Hicks as a secretary (1 page) |
6 January 2014 | Termination of appointment of Kelly-Marie Hicks as a director (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Registered office address changed from 158 Hemper Lane Greenhill Sheffield S8 7FE on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 November 2009 | Director's details changed for Kelly-Marie Hicks on 27 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Nigel Shooter on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Nigel Shooter on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
11 September 2009 | Director and secretary appointed kelly-marie hicks (2 pages) |
19 August 2009 | Appointment terminated director and secretary peter colakovic (1 page) |
28 April 2009 | Memorandum and Articles of Association (9 pages) |
21 April 2009 | Company name changed idema homes and gardens LTD\certificate issued on 23/04/09 (2 pages) |
10 November 2008 | Director and secretary appointed peter colakovic (2 pages) |
10 November 2008 | Director appointed nigel shooter (2 pages) |
6 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
28 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
27 October 2008 | Incorporation (9 pages) |