Whitefield
Manchester
Greater Manchester
M45 7YA
Registered Address | Office 9 Stone Cross 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 |
1000 at £1 | Mr Adam Grant 99.80% Ordinary |
---|---|
1 at £1 | Mr Adam Grant 0.10% Ordinary B |
1 at £1 | Mr Irvin Lee Grant 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£80,712 |
Cash | £934 |
Current Liabilities | £305,602 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 25 May 2017 (overdue) |
---|
10 November 2023 | Liquidators' statement of receipts and payments to 26 July 2023 (10 pages) |
---|---|
6 November 2023 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages) |
25 August 2022 | Liquidators' statement of receipts and payments to 26 July 2022 (11 pages) |
9 September 2021 | Liquidators' statement of receipts and payments to 26 July 2021 (10 pages) |
1 October 2020 | Liquidators' statement of receipts and payments to 26 July 2020 (11 pages) |
24 September 2019 | Liquidators' statement of receipts and payments to 26 July 2019 (12 pages) |
21 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 21 December 2018 (2 pages) |
26 September 2018 | Liquidators' statement of receipts and payments to 26 July 2018 (11 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (15 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (15 pages) |
15 August 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 15 August 2016 (2 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Statement of affairs with form 4.19 (6 pages) |
8 August 2016 | Statement of affairs with form 4.19 (6 pages) |
8 August 2016 | Appointment of a voluntary liquidator (1 page) |
8 August 2016 | Appointment of a voluntary liquidator (1 page) |
8 August 2016 | Resolutions
|
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
20 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
17 May 2012 | Director's details changed for Mr Adam Grant on 11 May 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Adam Grant on 11 May 2012 (3 pages) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|