Waterdale
Doncaster
DN1 3HR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Wayne Mitchel Otter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 25 September 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 25 Leigh Street Sheffield S9 2PR |
Registered Address | C/O The Offices Of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 June 2020 | Liquidators' statement of receipts and payments to 29 April 2020 (6 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 29 April 2019 (16 pages) |
18 May 2018 | Appointment of a voluntary liquidator (3 pages) |
18 May 2018 | Resolutions
|
18 May 2018 | Statement of affairs (8 pages) |
11 May 2018 | Registered office address changed from 159a Broad Oaks Sheffield South Yorkshire S9 3HJ to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 11 May 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 October 2013 | Registered office address changed from 25 Leigh Street Sheffield S9 2PR England on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Termination of appointment of Wayne Otter as a director (1 page) |
4 October 2013 | Registered office address changed from 25 Leigh Street Sheffield S9 2PR England on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from 25 Leigh Street Sheffield S9 2PR England on 4 October 2013 (1 page) |
4 October 2013 | Termination of appointment of Wayne Otter as a director (1 page) |
25 September 2013 | Termination of appointment of Wayne Otter as a director (1 page) |
25 September 2013 | Termination of appointment of Wayne Otter as a director (1 page) |
20 November 2012 | Registered office address changed from 71 Richmond Park Road Sheffield South Yorkshire S13 8HN England on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 71 Richmond Park Road Sheffield South Yorkshire S13 8HN England on 20 November 2012 (1 page) |
25 September 2012 | Appointment of Mr Wayne Otter as a director (2 pages) |
25 September 2012 | Registered office address changed from 61 Vicar Lane Woodhouse Sheffield S13 7JH United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Appointment of Mr Wayne Otter as a director (2 pages) |
25 September 2012 | Appointment of Frazer Wright as a director (2 pages) |
25 September 2012 | Appointment of Frazer Wright as a director (2 pages) |
25 September 2012 | Registered office address changed from 61 Vicar Lane Woodhouse Sheffield S13 7JH United Kingdom on 25 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 September 2012 | Incorporation (20 pages) |
7 September 2012 | Incorporation (20 pages) |
7 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |