Doncaster
South Yorkshire
DN1 2DY
Director Name | Mr Nigel Clinton Lowry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Journalist |
Country of Residence | Greece |
Correspondence Address | 7 South Parade Doncaster South Yorkshire DN1 2DY |
Director Name | Mr Andrew Wilson Best |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Law Chambers 7/8 South Parade Doncaster South Yorkshire DN1 2ED |
Secretary Name | Jessica Louise Stringer |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Law Chamber 7/8 South Parade Doncaster South Yorkshire DN1 2ED |
Website | www.greekshippinghalloffame.com |
---|
Registered Address | 7 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,378 |
Cash | £133,092 |
Current Liabilities | £105,087 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
30 January 2024 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
23 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
12 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
18 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
21 November 2018 | Amended total exemption full accounts made up to 31 January 2018 (8 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 February 2018 | Amended total exemption full accounts made up to 31 January 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2016 | Registered office address changed from Law Chambers 7/8 South Parade Doncaster South Yorkshire DN1 2ED to 7 South Parade Doncaster South Yorkshire DN1 2DY on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 9 January 2016 no member list (2 pages) |
28 January 2016 | Registered office address changed from Law Chambers 7/8 South Parade Doncaster South Yorkshire DN1 2ED to 7 South Parade Doncaster South Yorkshire DN1 2DY on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 9 January 2016 no member list (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 January 2015 | Annual return made up to 9 January 2015 no member list (2 pages) |
9 January 2015 | Director's details changed for Mrs Caroline Jane Lowry on 9 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 no member list (2 pages) |
9 January 2015 | Director's details changed for Mrs Caroline Jane Lowry on 9 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 no member list (2 pages) |
9 January 2015 | Director's details changed for Mrs Caroline Jane Lowry on 9 January 2015 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 February 2014 | Annual return made up to 9 January 2014 no member list (2 pages) |
18 February 2014 | Annual return made up to 9 January 2014 no member list (2 pages) |
18 February 2014 | Annual return made up to 9 January 2014 no member list (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 January 2013 | Annual return made up to 9 January 2013 no member list (2 pages) |
14 January 2013 | Annual return made up to 9 January 2013 no member list (2 pages) |
14 January 2013 | Annual return made up to 9 January 2013 no member list (2 pages) |
27 February 2012 | Termination of appointment of Andrew Best as a director (1 page) |
27 February 2012 | Termination of appointment of Jessica Stringer as a secretary (1 page) |
27 February 2012 | Termination of appointment of Andrew Best as a director (1 page) |
27 February 2012 | Termination of appointment of Jessica Stringer as a secretary (1 page) |
3 February 2012 | Appointment of Mr Nigel Clinton Lowry as a director (2 pages) |
3 February 2012 | Appointment of Mrs Caroline Jane Lowry as a director (2 pages) |
3 February 2012 | Appointment of Mrs Caroline Jane Lowry as a director (2 pages) |
3 February 2012 | Appointment of Mr Nigel Clinton Lowry as a director (2 pages) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|