Doncaster
South Yorkshire
DN9 1QR
Secretary Name | Mr Daniel Alexander Davies |
---|---|
Status | Closed |
Appointed | 29 June 2010(6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 September 2020) |
Role | Company Director |
Correspondence Address | Wilson Field Ltd The Manor 260 Ecclesall Road South Sheffield S11 9PS |
Director Name | Mr Daniel Alexander Davies |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Belton Doncaster DN9 1QR |
Registered Address | Wilson Field Ltd The Manor 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
100 at £1 | Daniel Alexander Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,937 |
Current Liabilities | £128,252 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
3 February 2020 | Liquidators' statement of receipts and payments to 11 December 2019 (20 pages) |
22 February 2019 | Liquidators' statement of receipts and payments to 11 December 2018 (17 pages) |
26 January 2018 | Resolutions
|
26 January 2018 | Statement of affairs (8 pages) |
5 January 2018 | Registered office address changed from Cooper House Grange Lane North Scunthorpe DN16 1BN England to Wilson Field Ltd the Manor 260 Ecclesall Road South Sheffield S11 9PS on 5 January 2018 (1 page) |
28 December 2017 | Appointment of a voluntary liquidator (1 page) |
26 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 April 2017 | Registered office address changed from C/O Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU to Cooper House Grange Lane North Scunthorpe DN16 1BN on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from C/O Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU to Cooper House Grange Lane North Scunthorpe DN16 1BN on 3 April 2017 (1 page) |
5 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from C/O Leesing Marrison Lee & Co 11 South Parade Doncaster South Yorkshire DN1 2DY to C/O Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from C/O Leesing Marrison Lee & Co 11 South Parade Doncaster South Yorkshire DN1 2DY to C/O Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU on 13 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 April 2014 | Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England on 1 April 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Registered office address changed from 6 South Parade Doncaster DN1 2DY United Kingdom on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 6 South Parade Doncaster DN1 2DY United Kingdom on 12 March 2014 (1 page) |
4 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Company name changed bmw mini spares LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Company name changed bmw mini spares LIMITED\certificate issued on 03/04/12
|
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Daniel Alexander Davies on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of Mr Daniel Alexander Davies as a director (2 pages) |
1 July 2010 | Director's details changed for Mr Daniel Alexander Davies on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Daniel Alexander Davies on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of Mr Daniel Alexander Davies as a director (2 pages) |
1 July 2010 | Termination of appointment of Daniel Davies as a director (1 page) |
1 July 2010 | Termination of appointment of Daniel Davies as a director (1 page) |
30 June 2010 | Termination of appointment of Daniel Davies as a director (1 page) |
30 June 2010 | Appointment of Mr Daniel Alexander Davies as a secretary (1 page) |
30 June 2010 | Appointment of Mr Daniel Alexander Davies as a secretary (1 page) |
30 June 2010 | Termination of appointment of Daniel Davies as a director (1 page) |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|