Ten Pound Walk
Doncaster
DN4 5FB
Director Name | Mrs Nicola Ann Miles |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2018(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 February 2022) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Director Name | Mr Stuart Ian Brittle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 732 London Road West Thurrock Grays Essex RM20 3NL |
Director Name | Mr Kevin Richard Miles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 732 London Road West Thurrock Grays Essex RM20 3NL |
Website | www.foleyandmiles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 869986 |
Telephone region | Romford |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
2k at £1 | Neil Alexander Rossiter 50.00% Ordinary |
---|---|
1000 at £1 | Kevin Richard Miles 25.00% Ordinary |
1000 at £1 | Stuart Ian Brittle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£213,296 |
Current Liabilities | £344,020 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 December 2020 | Liquidators' statement of receipts and payments to 11 November 2020 (14 pages) |
24 December 2019 | Liquidators' statement of receipts and payments to 11 November 2019 (15 pages) |
7 January 2019 | Appointment of a voluntary liquidator (3 pages) |
22 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages) |
4 December 2018 | Registered office address changed from 732 London Road West Thurrock Grays Essex RM20 3NL to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 December 2018 (2 pages) |
29 November 2018 | Statement of affairs (8 pages) |
29 November 2018 | Resolutions
|
31 October 2018 | Termination of appointment of Stuart Ian Brittle as a director on 28 October 2018 (1 page) |
31 October 2018 | Appointment of Mrs Nicola Ann Miles as a director on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Kevin Richard Miles as a director on 29 October 2018 (1 page) |
13 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
18 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 December 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 March 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
1 March 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|