Kirk Sandall
Doncaster
DN3 1QS
Director Name | Mr David Baxter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cheapside Wakefield WF1 2TF |
Director Name | Miss Joanne Helen Corbett |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(2 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
Website | rishworthbaxter.co.uk |
---|---|
Telephone | 01924 239695 |
Telephone region | Wakefield |
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
300 at £100 | Michael Hamilton 99.67% Preference |
---|---|
85 at £1 | Benjamin Baxter 0.28% Ordinary A |
10 at £1 | David Baxter 0.03% Ordinary B |
5 at £1 | Joanne Corbett 0.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,667 |
Cash | £1,318 |
Current Liabilities | £88,842 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 20 August 2019 (overdue) |
10 January 2024 | Liquidators' statement of receipts and payments to 9 December 2023 (12 pages) |
---|---|
7 November 2023 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages) |
30 January 2023 | Liquidators' statement of receipts and payments to 9 December 2022 (12 pages) |
21 December 2021 | Liquidators' statement of receipts and payments to 9 December 2021 (12 pages) |
19 January 2021 | Liquidators' statement of receipts and payments to 9 December 2020 (13 pages) |
28 January 2020 | Liquidators' statement of receipts and payments to 9 December 2019 (14 pages) |
3 April 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
21 January 2019 | Registered office address changed from 26 Cheapside Wakefield WF1 2TF to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 January 2019 (2 pages) |
7 January 2019 | Appointment of a voluntary liquidator (3 pages) |
7 January 2019 | Statement of affairs (8 pages) |
7 January 2019 | Resolutions
|
21 December 2018 | Registered office address changed from 26 Cheapside Wakefield WF1 2TF England to 26 Cheapside Wakefield WF1 2TF on 21 December 2018 (2 pages) |
28 November 2018 | Resolutions
|
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 September 2017 | Director's details changed for Mr David Baxter on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr David Baxter on 11 September 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 May 2017 | Director's details changed for Miss Joanne Helen Corbett on 10 May 2017 (2 pages) |
14 May 2017 | Director's details changed for Miss Joanne Helen Corbett on 10 May 2017 (2 pages) |
8 February 2017 | Registered office address changed from 14a Rishworth Street Wakefield WF1 3BY to 26 Cheapside Wakefield WF1 2TF on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 14a Rishworth Street Wakefield WF1 3BY to 26 Cheapside Wakefield WF1 2TF on 8 February 2017 (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
15 August 2016 | Director's details changed for Miss Joanne Helen Corbett on 15 August 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 August 2015 | Director's details changed for Mr Benjamin Baxter on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Benjamin Baxter on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Benjamin Baxter on 6 August 2015 (2 pages) |
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 January 2013 | Appointment of Mr David Baxter as a director (2 pages) |
25 January 2013 | Appointment of Mr David Baxter as a director (2 pages) |
5 March 2012 | Appointment of Miss Joanne Helen Corbett as a director (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Miss Joanne Helen Corbett as a director (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Incorporation (22 pages) |
19 January 2012 | Incorporation (22 pages) |