Doncaster
South Yorkshire
DN1 2AN
Director Name | Mr Brendan Francis Nevin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2017(4 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Askern Road Doncaster South Yorkshire DN5 0JH |
Director Name | Mr Brendan Francis Nevin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2017(4 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Askern Road Bentley Doncaster DN5 0JH |
Director Name | Mr Andrew Lawtey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 King Avenue New Rossington Doncaster South Yorkshire DN11 0PG |
Director Name | Mrs Julie Nevin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 King Avenue New Rossington Doncaster South Yorkshire DN11 0PG |
Director Name | Mr Mark Nevin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 King Avenue New Rossington Doncaster South Yorkshire DN11 0PG |
Telephone | 01302 868700 |
---|---|
Telephone region | Doncaster |
Registered Address | 16 King Avenue New Rossington Doncaster South Yorkshire DN11 0PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Rossington |
Ward | Rossington & Bawtry |
Built Up Area | New Rossington |
2 at £1 | Andrew Lawtey 50.00% Ordinary B |
---|---|
1 at £1 | Julie Nevin 25.00% Ordinary A |
1 at £1 | Mark Nevin 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,872 |
Cash | £50 |
Current Liabilities | £8,302 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 November 2017 | Termination of appointment of Mark Nevin as a director on 10 November 2017 (1 page) |
---|---|
13 November 2017 | Termination of appointment of Andrew Lawtey as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Julie Nevin as a director on 10 November 2017 (1 page) |
26 October 2017 | Appointment of Mr Brendan Francis Nevin as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr David James Gunson as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Brendan Francis Nevin as a director on 25 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
7 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|