Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DE
Director Name | Mr Stuart Gregory Ellis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HT |
Director Name | Mr Nigel Christopher Parkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 29 J3 Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE |
Website | doncompservices.biz |
---|
Registered Address | Unit 29 J3 Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
100 at £1 | Deta (2000) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2021 | Application to strike the company off the register (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
7 February 2019 | Termination of appointment of Nigel Christopher Parkin as a director on 31 January 2019 (1 page) |
7 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
6 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
27 January 2015 | Director's details changed for Nigel Christopher Parkin on 30 July 2014 (2 pages) |
27 January 2015 | Director's details changed for Nigel Christopher Parkin on 30 July 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 February 2014 | Registered office address changed from Unit 29 Wright Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Unit 29 Wright Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE on 21 February 2014 (1 page) |
24 January 2014 | Appointment of Mr Mark Lilley as a director (2 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Nigel Christopher Parkin on 22 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Nigel Christopher Parkin on 22 January 2014 (2 pages) |
24 January 2014 | Appointment of Mr Mark Lilley as a director (2 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 April 2012 | Registered office address changed from Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HT on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HT on 26 April 2012 (1 page) |
28 February 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Termination of appointment of Stuart Ellis as a director (1 page) |
31 January 2012 | Termination of appointment of Stuart Ellis as a director (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
13 August 2010 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|