Doncaster
DN4 5JH
Director Name | Mrs Jacqui Sonia Hutchinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House White Rose Way Doncaster DN4 5JH |
Website | businessanimals.co.uk |
---|
Registered Address | Richmond House White Rose Way Doncaster DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dean Hutchinson 50.00% Ordinary |
---|---|
1 at £1 | Jacqui Hutchinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,487 |
Cash | £1,655 |
Current Liabilities | £43,742 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2017 | Application to strike the company off the register (3 pages) |
12 May 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Termination of appointment of Jacqui Sonia Hutchinson as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Jacqui Sonia Hutchinson as a director on 24 April 2017 (1 page) |
24 April 2017 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
24 April 2017 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
13 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 September 2016 | Registered office address changed from 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW United Kingdom to Richmond House White Rose Way Doncaster DN4 5JH on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW United Kingdom to Richmond House White Rose Way Doncaster DN4 5JH on 16 September 2016 (1 page) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 June 2016 | Director's details changed for Mr Dean Hutchinson on 3 March 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Dean Hutchinson on 3 March 2016 (2 pages) |
6 June 2016 | Director's details changed for Mrs Jacqui Sonia Hutchinson on 3 March 2016 (2 pages) |
6 June 2016 | Director's details changed for Mrs Jacqui Sonia Hutchinson on 3 March 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Jacqui Sonia Hutchinson on 27 May 2016 (2 pages) |
3 June 2016 | Appointment of Mr Dean Hutchinson as a director (2 pages) |
3 June 2016 | Appointment of Mr Dean Hutchinson as a director (2 pages) |
3 June 2016 | Director's details changed for Mrs Jacqui Sonia Hutchinson on 27 May 2016 (2 pages) |
3 March 2016 | Director's details changed for Mrs Jacqui Sonia Hutchinson on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Dean Hutchinson on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Dean Hutchinson on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mrs Jacqui Sonia Hutchinson on 3 March 2016 (2 pages) |
26 November 2015 | Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 26 November 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 February 2015 | Director's details changed for Mr Dean Hutchinson on 1 December 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Dean Hutchinson on 1 December 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Dean Hutchinson on 1 December 2014 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 January 2014 | Director's details changed for Miss Jacqui Sonia Robinson on 30 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Miss Jacqui Sonia Robinson on 30 December 2013 (2 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
3 July 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3 West Moorpark Networkcentre Yorkshire Way, Armthorpe Doncaster DN3 3GW United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW England on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
3 July 2013 | Registered office address changed from 3 West Moorpark Networkcentre Yorkshire Way, Armthorpe Doncaster DN3 3GW United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
3 July 2013 | Registered office address changed from 3 West Moorpark Networkcentre Yorkshire Way, Armthorpe Doncaster DN3 3GW United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW England on 3 July 2013 (1 page) |
16 July 2012 | Appointment of Miss Jacqui Sonia Robinson as a director (2 pages) |
16 July 2012 | Appointment of Miss Jacqui Sonia Robinson as a director (2 pages) |
26 June 2012 | Incorporation
|
26 June 2012 | Incorporation
|