Doncaster
South Yorkshire
DN1 2QH
Registered Address | 1 Sizers Court Henshaw Lane Yeadon Leeds LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jayne Elizabeth Bentley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64 |
Cash | £1,353 |
Current Liabilities | £3,109 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 October 2012 | Termination of appointment of Jayne Bentley as a director (1 page) |
17 October 2012 | Termination of appointment of Jayne Elizabeth Bentley as a director on 16 August 2012 (1 page) |
10 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
5 April 2012 | Previous accounting period shortened from 31 May 2012 to 29 February 2012 (1 page) |
5 April 2012 | Previous accounting period shortened from 31 May 2012 to 29 February 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
28 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Director's details changed for Miss Jayne Elizabeth Bentley on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Miss Jayne Elizabeth Bentley on 1 January 2010 (2 pages) |
27 October 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Miss Jayne Elizabeth Bentley on 1 July 2010 (2 pages) |
27 October 2010 | Director's details changed for Miss Jayne Elizabeth Bentley on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Miss Jayne Elizabeth Bentley on 1 July 2010 (2 pages) |
27 October 2010 | Director's details changed for Miss Jayne Elizabeth Bentley on 1 July 2010 (2 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Director's Change of Particulars / jane bentley / 28/05/2009 / Forename was: jane, now: jayne (1 page) |
24 June 2009 | Director's change of particulars / jane bentley / 28/05/2009 (1 page) |
28 May 2009 | Incorporation (12 pages) |
28 May 2009 | Incorporation (12 pages) |