Kirk Sandall
Doncaster
DN3 1QS
Director Name | Mrs Carole Anne Betts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RN |
Director Name | Mrs Carole Anne Betts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RN |
Website | northerncladdingsystems.com |
---|---|
Telephone | 01709 300158 |
Telephone region | Rotherham |
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 |
100 at £1 | Carole Anne Betts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,388 |
Cash | £21,400 |
Current Liabilities | £199,736 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 4 April 2017 (overdue) |
---|
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) |
---|---|
11 August 2023 | Liquidators' statement of receipts and payments to 5 June 2023 (10 pages) |
24 June 2022 | Liquidators' statement of receipts and payments to 5 June 2022 (12 pages) |
2 August 2021 | Liquidators' statement of receipts and payments to 5 June 2021 (13 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 5 June 2020 (13 pages) |
9 August 2019 | Liquidators' statement of receipts and payments to 5 June 2019 (13 pages) |
20 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018 (2 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 5 June 2018 (14 pages) |
14 July 2017 | Liquidators' statement of receipts and payments to 5 June 2017 (15 pages) |
14 July 2017 | Liquidators' statement of receipts and payments to 5 June 2017 (15 pages) |
25 June 2016 | Registered office address changed from 55 Century Business Centre Manvers Rotherham South Yorkshire S63 5DA to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 55 Century Business Centre Manvers Rotherham South Yorkshire S63 5DA to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 25 June 2016 (2 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Statement of affairs with form 4.19 (6 pages) |
22 June 2016 | Statement of affairs with form 4.19 (6 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Appointment of a voluntary liquidator (1 page) |
22 June 2016 | Appointment of a voluntary liquidator (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Appointment of Mrs Carole Anne Betts as a director on 2 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Carole Anne Betts as a director on 2 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Carole Anne Betts as a director on 2 October 2015 (2 pages) |
25 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
8 April 2014 | Appointment of Mr Andrew Claydon as a director (2 pages) |
8 April 2014 | Appointment of Mr Andrew Claydon as a director (2 pages) |
8 April 2014 | Termination of appointment of Carole Betts as a director (1 page) |
8 April 2014 | Termination of appointment of Carole Betts as a director (1 page) |
30 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2014 | Registered office address changed from 129 Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RN United Kingdom on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from 129 Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RN United Kingdom on 19 February 2014 (2 pages) |
6 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Incorporation (35 pages) |
21 March 2012 | Incorporation (35 pages) |