Tickhill Road Doncaster
DN4 8QG
Director Name | Mr Josh Cliff |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crow Lane Middle Herrington Sunderland Tyne & Wear SR3 3TE |
Registered Address | First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2011 |
---|---|
Net Worth | £2,839 |
Cash | £11,299 |
Current Liabilities | £12,447 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 August 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (13 pages) |
---|---|
16 August 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (12 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 2 June 2015 (10 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (10 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 2 June 2015 (10 pages) |
20 June 2014 | Statement of affairs with form 4.19 (6 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Resolutions
|
29 May 2014 | Registered office address changed from 8 Silksworth Lane Sunderland SR3 1LL United Kingdom on 29 May 2014 (2 pages) |
12 May 2014 | Termination of appointment of Josh Cliff as a director (1 page) |
7 May 2014 | Appointment of Mr Richard Holland as a director (2 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Registered office address changed from 8 Silksworth Lane Sunderland SR3 1LL United Kingdom on 14 October 2011 (1 page) |
14 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Registered office address changed from 8 Crow Lane Middle Herrington Sunderland Tyne & Wear SR3 3TE on 21 June 2011 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 September 2010 | Director's details changed for Mr Josh Cliff on 10 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
10 July 2009 | Incorporation (14 pages) |