Sandall Stones Road Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
Director Name | Mr John Osborne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sunnyside Worksop Nottinghamshire S81 7LN |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
52 at £0.01 | Christopher John Osborne 52.00% Ordinary |
---|---|
24 at £0.01 | Emma Louise Hall 24.00% Ordinary |
24 at £0.01 | Linda Marie Osborne 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,310 |
Cash | £14,765 |
Current Liabilities | £123,107 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 November 2014 | Notice of move from Administration to Dissolution on 2 October 2014 (16 pages) |
4 November 2014 | Notice of move from Administration to Dissolution on 2 October 2014 (16 pages) |
4 November 2014 | Notice of move from Administration to Dissolution on 2 October 2014 (16 pages) |
10 October 2014 | Administrator's progress report to 2 October 2014 (15 pages) |
10 October 2014 | Administrator's progress report to 2 October 2014 (15 pages) |
10 October 2014 | Administrator's progress report to 2 October 2014 (15 pages) |
8 May 2014 | Administrator's progress report to 2 April 2014 (17 pages) |
8 May 2014 | Administrator's progress report to 2 April 2014 (17 pages) |
8 May 2014 | Administrator's progress report to 2 April 2014 (17 pages) |
19 December 2013 | Notice of deemed approval of proposals (1 page) |
19 December 2013 | Notice of deemed approval of proposals (1 page) |
19 December 2013 | Notice of deemed approval of proposals (1 page) |
19 December 2013 | Notice of deemed approval of proposals (1 page) |
28 November 2013 | Statement of administrator's proposal (25 pages) |
28 November 2013 | Statement of administrator's proposal (25 pages) |
17 October 2013 | Registered office address changed from Units 1 & 2 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR United Kingdom on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from Units 1 & 2 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR United Kingdom on 17 October 2013 (2 pages) |
9 October 2013 | Appointment of an administrator (1 page) |
9 October 2013 | Appointment of an administrator (1 page) |
1 October 2013 | Satisfaction of charge 1 in full (1 page) |
1 October 2013 | Satisfaction of charge 1 in full (1 page) |
30 August 2013 | Registration of charge 074228870002, created on 30 August 2013 (15 pages) |
30 August 2013 | Registration of charge 074228870002, created on 30 August 2013 (15 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Company name changed simple transport solutions LTD\certificate issued on 31/10/11
|
31 October 2011 | Company name changed simple transport solutions LTD\certificate issued on 31/10/11
|
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Registered office address changed from 46 Sunnyside Worksop Nottinghamshire S81 7LN United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Appointment of Mr Christopher John Osborne as a director (2 pages) |
27 July 2011 | Appointment of Mr Christopher John Osborne as a director (2 pages) |
27 July 2011 | Termination of appointment of John Osborne as a director (1 page) |
27 July 2011 | Termination of appointment of John Osborne as a director (1 page) |
27 July 2011 | Registered office address changed from 46 Sunnyside Worksop Nottinghamshire S81 7LN United Kingdom on 27 July 2011 (1 page) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|