Tickhill
Doncaster
DN11 9HZ
Director Name | Mr Neal Antony Craven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01302 739063 |
---|---|
Telephone region | Doncaster |
Registered Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Tickhill |
Ward | Tickhill & Wadsworth |
Built Up Area | Tickhill |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2021 | Application to strike the company off the register (1 page) |
25 May 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
1 September 2020 | Registered office address changed from 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG to 33 Northgate Tickhill Doncaster DN11 9HZ on 1 September 2020 (1 page) |
1 September 2020 | Director's details changed for Mr Neal Antony Craven on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Mr Frederick Burton Barnsdale on 1 September 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
10 June 2019 | Director's details changed for Mr Neal Antony Craven on 31 May 2019 (2 pages) |
10 June 2019 | Change of details for Mr Neal Craven as a person with significant control on 31 May 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Appointment of Frederick Burton Barnsdale as a director (3 pages) |
20 August 2010 | Appointment of Neal Craven as a director (3 pages) |
20 August 2010 | Appointment of Neal Craven as a director (3 pages) |
20 August 2010 | Appointment of Frederick Burton Barnsdale as a director (3 pages) |
11 March 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
11 March 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 March 2010 | Incorporation (21 pages) |
4 March 2010 | Incorporation (21 pages) |