Doncaster
South Yorkshire
DN4 5FB
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 November 2016) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Director Name | Mr Gary Burns |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Director Name | Mr Steven Gilmour |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Director Name | Mr Richard Furniss |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 111 Ingsfield Lane Bolton On Dearne Rotherham South Yorkshire S63 8EB |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Nmc (Group) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,266 |
Cash | £5,009 |
Current Liabilities | £1,391 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Application to strike the company off the register (3 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | Company name changed nationwide roofing specialists LIMITED\certificate issued on 03/10/14
|
3 October 2014 | Company name changed nationwide roofing specialists LIMITED\certificate issued on 03/10/14
|
2 October 2014 | Resolutions
|
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 February 2014 | Director's details changed for Mr Gary Burns on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Andrew Wilson on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Gary Burns on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Andrew Wilson on 10 February 2014 (2 pages) |
7 February 2014 | Appointment of Mr Andrew Wilson as a director (2 pages) |
7 February 2014 | Termination of appointment of Richard Furniss as a director (1 page) |
7 February 2014 | Appointment of Mr Gary Burns as a director (2 pages) |
7 February 2014 | Appointment of Mr Andrew Wilson as a director (2 pages) |
7 February 2014 | Termination of appointment of Richard Furniss as a director (1 page) |
7 February 2014 | Appointment of Mr Gary Burns as a director (2 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Director's details changed for Mr Richard Furniss on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Richard Furniss on 29 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
25 January 2012 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Company name changed res-pave LIMITED\certificate issued on 29/12/11
|
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Company name changed res-pave LIMITED\certificate issued on 29/12/11
|
4 November 2011 | Appointment of Mr Richard Furniss as a director (2 pages) |
4 November 2011 | Termination of appointment of Steven Gilmour as a director (1 page) |
4 November 2011 | Appointment of Mr Richard Furniss as a director (2 pages) |
4 November 2011 | Termination of appointment of Steven Gilmour as a director (1 page) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Termination of appointment of Andrew Wilson as a director (1 page) |
20 April 2011 | Termination of appointment of Gary Burns as a director (1 page) |
20 April 2011 | Termination of appointment of Andrew Wilson as a director (1 page) |
20 April 2011 | Termination of appointment of Gary Burns as a director (1 page) |
23 February 2011 | Appointment of Mr Steven Gilmour as a director (2 pages) |
23 February 2011 | Appointment of Mr Steven Gilmour as a director (2 pages) |
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|