Ten Pound Walk
Doncaster
DN4 5FB
Director Name | Aimee Kate Theaker |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlotte House Stanier Way The Wyvern Business Park Derby Derbyshire DE21 6BF |
Director Name | Mr Mark Scott Theaker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 November 2013) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 2 Besthorpe Close Oakwood Derby DE21 4RQ |
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 |
Year | 2012 |
---|---|
Net Worth | £48,364 |
Cash | £11,576 |
Current Liabilities | £45,638 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2019 | Return of final meeting in a creditors' voluntary winding up (14 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) |
10 April 2018 | Liquidators' statement of receipts and payments to 3 March 2018 (15 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (12 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (12 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 3 March 2016 (13 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (13 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (13 pages) |
18 March 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Statement of affairs with form 4.19 (6 pages) |
18 March 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Statement of affairs with form 4.19 (6 pages) |
18 March 2015 | Resolutions
|
4 March 2015 | Registered office address changed from 2 Besthorpe Close Oakwood Derby DE21 4RQ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 March 2015 (3 pages) |
4 March 2015 | Registered office address changed from 2 Besthorpe Close Oakwood Derby DE21 4RQ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 March 2015 (3 pages) |
4 March 2015 | Registered office address changed from 2 Besthorpe Close Oakwood Derby DE21 4RQ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 March 2015 (3 pages) |
25 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 March 2014 | Termination of appointment of Mark Theaker as a director (1 page) |
11 March 2014 | Appointment of Mrs Aimee Kate Clayton as a director (2 pages) |
11 March 2014 | Appointment of Mrs Aimee Kate Clayton as a director (2 pages) |
11 March 2014 | Termination of appointment of Mark Theaker as a director (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
29 July 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
29 July 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
25 April 2013 | Termination of appointment of Aimee Theaker as a director (1 page) |
25 April 2013 | Termination of appointment of Aimee Theaker as a director (1 page) |
25 April 2013 | Appointment of Mr Mark Scott Theaker as a director (2 pages) |
25 April 2013 | Appointment of Mr Mark Scott Theaker as a director (2 pages) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
19 March 2013 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom on 19 March 2013 (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Incorporation (47 pages) |
10 November 2011 | Incorporation (47 pages) |