Waterdale
Doncaster
DN1 3HR
Director Name | Mrs Lianne Sarah Fagon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Pine Dean Bookham Leatherhead Surrey KT23 4BT |
Director Name | Mrs Sarah Elizabeth Woodhead |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Old Lane Cobham Surrey KT11 1NW |
Website | dolittlepetsupplies.co.uk |
---|
Registered Address | C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
90 at £1 | Gareth Thomas 90.00% Ordinary |
---|---|
10 at £1 | Lianne Sarah Fagon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,359 |
Cash | £2,354 |
Current Liabilities | £21,577 |
Latest Accounts | 30 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
8 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 June 2021 | Appointment of a voluntary liquidator (3 pages) |
10 June 2021 | Removal of liquidator by court order (14 pages) |
23 December 2020 | Liquidators' statement of receipts and payments to 20 November 2020 (16 pages) |
6 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 November 2019 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 30 November 2019 (2 pages) |
28 November 2019 | Resolutions
|
28 November 2019 | Appointment of a voluntary liquidator (3 pages) |
28 November 2019 | Statement of affairs (8 pages) |
20 November 2019 | Compulsory strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Micro company accounts made up to 30 August 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 30 August 2017 (4 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 August 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 August 2016 (7 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 30 August 2014 (6 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 30 August 2014 (6 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 30 August 2015 (6 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 30 August 2015 (6 pages) |
27 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
29 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 August 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
21 July 2015 | Registered office address changed from C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 21 July 2015 (1 page) |
31 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
31 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
20 November 2013 | Director's details changed for Mrs Lianne Sarah Fagon on 31 August 2013 (2 pages) |
20 November 2013 | Director's details changed for Mrs Lianne Sarah Fagon on 31 August 2013 (2 pages) |
20 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 March 2013 | Appointment of Mrs Lianne Sarah Fagon as a director (2 pages) |
11 March 2013 | Appointment of Mrs Lianne Sarah Fagon as a director (2 pages) |
9 November 2012 | Registered office address changed from C/O Dolittle Pet Supplies Limited 37 Old Lane Cobham Surrey KT11 1NW England on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from C/O Dolittle Pet Supplies Limited 37 Old Lane Cobham Surrey KT11 1NW England on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from C/O Dolittle Pet Supplies Limited 37 Old Lane Cobham Surrey KT11 1NW England on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Sarah Woodhead as a director (1 page) |
1 May 2012 | Termination of appointment of Sarah Woodhead as a director (1 page) |
1 December 2011 | Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Appointment of Mrs Sarah Elizabeth Woodhead as a director (2 pages) |
1 December 2011 | Appointment of Mrs Sarah Elizabeth Woodhead as a director (2 pages) |
31 August 2011 | Incorporation
|
31 August 2011 | Incorporation
|
31 August 2011 | Incorporation
|