Misterton
Doncaster
DN10 4EJ
Director Name | Mr Steven Lee |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 6 Haxey Road Misterton Doncaster DN10 4AA |
Director Name | Mr Steven James Lee |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 111 Fox Covet Lane Misterton Doncaster DN10 4ER |
Secretary Name | Steven Lee |
---|---|
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Haxey Road Haxey Road Doncaster DN10 4AA |
Director Name | Mr Steve Lee |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haxey Road Misterton Doncaster South Yorkshire DN10 4AA |
Director Name | Mr Steven James Lee |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fox Covert Lane Misterton Doncaster DN10 4EJ |
Secretary Name | Mr Steve Lee |
---|---|
Status | Resigned |
Appointed | 12 August 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2018) |
Role | Company Director |
Correspondence Address | Unit 3 Fox Covert Lane Misterton Doncaster DN10 4EJ |
Director Name | Mr Trevor James Dench |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 October 2018) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 2 Church Street Misterton Doncaster DN10 4AH |
Telephone | 01427 890200 |
---|---|
Telephone region | Gainsborough |
Registered Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
1 at £1 | Steven James Lee 50.00% Ordinary |
---|---|
1 at £1 | Steven Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,515 |
Cash | £1,879 |
Current Liabilities | £104,750 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 February 2021 | Liquidators' statement of receipts and payments to 1 January 2021 (13 pages) |
19 February 2020 | Liquidators' statement of receipts and payments to 1 January 2020 (14 pages) |
25 January 2019 | Registered office address changed from Unit 3 Fox Covert Lane Misterton Doncaster DN10 4EJ England to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 25 January 2019 (2 pages) |
19 January 2019 | Statement of affairs (8 pages) |
19 January 2019 | Appointment of a voluntary liquidator (2 pages) |
19 January 2019 | Resolutions
|
26 October 2018 | Director's details changed for Mr William Thomas Gibson on 16 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
12 October 2018 | Termination of appointment of Trevor James Dench as a director on 5 October 2018 (1 page) |
12 July 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
11 July 2018 | Cessation of Steven James Lee as a person with significant control on 11 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Steven James Lee as a director on 11 July 2018 (1 page) |
10 July 2018 | Cessation of Steven Lee as a person with significant control on 10 July 2018 (1 page) |
10 July 2018 | Registered office address changed from 6 Haxey Road Misterton Doncaster DN10 4AA to Unit 3 Fox Covert Lane Misterton Doncaster DN10 4EJ on 10 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Trevor James Dench as a director on 10 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr William Thomas Gibson as a director on 10 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Steve Lee as a secretary on 10 July 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
12 August 2016 | Termination of appointment of Steven Lee as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Steven James Lee as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Steve Lee as a secretary on 12 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Steven Lee as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Steve Lee as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Steve Lee as a director on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Steve Lee as a secretary on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Steven James Lee as a director on 12 August 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 March 2016 | Termination of appointment of Steven James Lee as a director on 1 June 2015 (1 page) |
1 March 2016 | Termination of appointment of Steven James Lee as a director on 1 June 2015 (1 page) |
1 March 2016 | Appointment of Mr Steve Lee as a director on 2 June 2015 (2 pages) |
1 March 2016 | Appointment of Mr Steve Lee as a director on 2 June 2015 (2 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 June 2015 | Termination of appointment of Steven Lee as a director on 1 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Steven Lee as a director on 1 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Steven Lee as a director on 1 June 2015 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Incorporation (22 pages) |
22 November 2011 | Incorporation (22 pages) |