Rossington
Doncaster
South Yorkshire
DN11 0YG
Director Name | Mr Peter Cook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sycamore Avenue Armthorpe Doncaster South Yorkshire DN3 3HQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Carl David Christian |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2015) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 11 South Parade Doncaster South Yorkshire DN1 2DY |
Website | www.call4five.com |
---|---|
Telephone | 07 756304622 |
Telephone region | Mobile |
Registered Address | 12a South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at £1 | Gelder Paul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,242 |
Cash | £2,632 |
Current Liabilities | £62,586 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 April 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 May 2016 | Registered office address changed from 11 South Parade Doncaster South Yorkshire DN1 2DY to 12a South Parade Doncaster South Yorkshire DN1 2DY on 16 May 2016 (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Termination of appointment of Carl David Christian as a director on 30 November 2015 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 February 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 September 2014 | Registered office address changed from Unit 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 11 South Parade Doncaster South Yorkshire DN1 2DY on 16 September 2014 (1 page) |
25 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
25 July 2014 | Appointment of Mr Carl Christian as a director on 1 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Carl Christian as a director on 1 July 2014 (2 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders
|
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders
|
30 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Termination of appointment of Peter Cook as a director (1 page) |
12 January 2012 | Appointment of Mr Peter Cook as a director (2 pages) |
12 January 2012 | Appointment of Mr Paul Gelder as a director (2 pages) |
4 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 January 2012 | Incorporation (20 pages) |