Dore
Sheffield
S17 3NS
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 March 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manley Grove Ilkley West Yorkshire LS29 8QJ |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Closed |
Appointed | 31 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | Millshaw Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Secretary Name | Stuart Jobbins |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(1 week, 2 days after company formation) |
Appointment Duration | 6 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Millshaw Leeds West Yorkshire LS11 8EG |
Registered Address | Millshaw Leeds West Yorkshire LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Millshaw Property Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
16 December 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
27 October 2010 | Director's details changed for Mr James Oliver Pitt on 27 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Stuart Jobbins on 27 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Secretary's details changed for Stuart Jobbins on 27 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Mr Paul Terence Millington on 27 October 2010 (2 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Director's details changed for Mr Paul Terence Millington on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr James Oliver Pitt on 27 October 2010 (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
30 April 2010 | Termination of appointment of David Helliwell as a director (1 page) |
30 April 2010 | Appointment of Mr James Oliver Pitt as a director (2 pages) |
30 April 2010 | Appointment of Mr James Oliver Pitt as a director (2 pages) |
30 April 2010 | Termination of appointment of David Helliwell as a director (1 page) |
30 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
28 October 2009 | Appointment of Mr David Alistair Helliwell as a director (2 pages) |
28 October 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
28 October 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
28 October 2009 | Appointment of Mr David Alistair Helliwell as a director (2 pages) |
24 October 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 October 2009 (1 page) |
24 October 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 October 2009 (1 page) |
23 October 2009 | Appointment of Mr Paul Terence Millington as a director (2 pages) |
23 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
23 October 2009 | Appointment of Stuart Jobbins as a secretary (1 page) |
23 October 2009 | Appointment of Mr Paul Terence Millington as a director (2 pages) |
23 October 2009 | Appointment of Stuart Jobbins as a secretary (1 page) |
23 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|