Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XG
Secretary Name | Mr Nigel Victor Handley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | Fanling Albert Street Brigg South Humberside DN2 8HU |
Director Name | Mr Glen Marshall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Brian Carroll |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 March 2013) |
Role | Franchise Consultant |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4WQ |
Director Name | Mr Nicholas Kenneth David Ringer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4WQ |
Website | www.propergroupltd.com |
---|
Registered Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 27 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 June |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Accounts for a dormant company made up to 27 June 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 27 June 2017 (2 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Micro company accounts made up to 27 June 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Micro company accounts made up to 27 June 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 27 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 27 June 2015 (3 pages) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 June 2015 | Total exemption small company accounts made up to 27 June 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 27 June 2014 (3 pages) |
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 28 June 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 June 2013 (5 pages) |
15 September 2014 | Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages) |
17 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
17 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
9 April 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
20 March 2013 | Termination of appointment of Nicholas Ringer as a director (1 page) |
20 March 2013 | Termination of appointment of Nicholas Ringer as a director (1 page) |
14 March 2013 | Termination of appointment of Brian Carroll as a director (1 page) |
14 March 2013 | Termination of appointment of Brian Carroll as a director (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 September 2012 | Appointment of Mr Brian Carroll as a director (3 pages) |
14 September 2012 | Appointment of Mr Brian Carroll as a director (3 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
13 August 2012 | Appointment of Nicholas Kenneth David Ringer as a director (3 pages) |
13 August 2012 | Appointment of Nicholas Kenneth David Ringer as a director (3 pages) |
14 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Nigel Victor Handley on 12 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Nigel Victor Handley on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Edmund John Worrall on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Edmund John Worrall on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from queen street chambers 68 queen street sheffield S1 1WR (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from queen street chambers 68 queen street sheffield S1 1WR (1 page) |
8 April 2009 | Director appointed edmund john worrall (2 pages) |
8 April 2009 | Director appointed edmund john worrall (2 pages) |
8 April 2009 | Secretary appointed nigel victor handley (2 pages) |
8 April 2009 | Secretary appointed nigel victor handley (2 pages) |
12 March 2009 | Appointment terminated director graham stephens (1 page) |
12 March 2009 | Appointment terminated director graham stephens (1 page) |
10 March 2009 | Incorporation (14 pages) |
10 March 2009 | Incorporation (14 pages) |