Dunscroft
Doncaster
DN7 4JU
Director Name | Mr Richard Ryde |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(1 week after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Bootham Lane Dunscroft Doncaster DN7 4JU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 |
Website | spandrelhomes.co.uk |
---|---|
Telephone | 07 450261336 |
Telephone region | Mobile |
Registered Address | Unit 16 Bootham Lane Dunscroft Doncaster DN7 4JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Hatfield |
Ward | Hatfield |
Built Up Area | Dunscroft |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Duncan Murray 25.00% Ordinary |
---|---|
25 at £1 | Ian Murray 25.00% Ordinary |
25 at £1 | Michael Butler 25.00% Ordinary |
25 at £1 | Richard Ryde 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,134 |
Cash | £3,092 |
Current Liabilities | £89,555 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2020 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 June 2017 | Registered office address changed from C/O Richard Ryde Askern House High Street Askern Doncaster South Yorkshire DN6 0AA to Unit 16 Bootham Lane Dunscroft Doncaster DN7 4JU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O Richard Ryde Askern House High Street Askern Doncaster South Yorkshire DN6 0AA to Unit 16 Bootham Lane Dunscroft Doncaster DN7 4JU on 23 June 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 December 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
12 November 2012 | Appointment of Richard Ryde as a director (2 pages) |
12 November 2012 | Appointment of Butler Micheal as a director (2 pages) |
12 November 2012 | Appointment of Richard Ryde as a director (2 pages) |
12 November 2012 | Appointment of Butler Micheal as a director (2 pages) |
24 September 2012 | Incorporation (20 pages) |
24 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 September 2012 | Incorporation (20 pages) |