Woodlands
Doncaster
South Yorkshire
DN6 7QA
Secretary Name | Mr Gary John Mee |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Fourth Avenue Woodlands Doncaster South Yorkshire DN6 7QA |
Registered Address | 14 Mill Street Bradford West Yorkshire BD1 4AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Gary John Mee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,013 |
Cash | £11,717 |
Current Liabilities | £16,182 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Director's details changed for Mr. Gary John Mee on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Termination of appointment of Gary Mee as a secretary (1 page) |
2 August 2010 | Termination of appointment of Gary Mee as a secretary (1 page) |
2 August 2010 | Registered office address changed from Unit 18, Baildon Mills Northgate, Baildon Shipley West Yorkshire BD17 6JX England on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Unit 18, Baildon Mills Northgate, Baildon Shipley West Yorkshire BD17 6JX England on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mr. Gary John Mee on 1 October 2009 (2 pages) |
2 August 2010 | Registered office address changed from Unit 18, Baildon Mills Northgate, Baildon Shipley West Yorkshire BD17 6JX England on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Mr. Gary John Mee on 1 October 2009 (2 pages) |
7 July 2009 | Incorporation (17 pages) |
7 July 2009 | Incorporation (17 pages) |