Auckley
Doncaster
DN9 3EP
Director Name | Mr Shaun Applegate |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Elder Grove Auckley Doncaster DN9 3EP |
Secretary Name | Company Creations & Conrol Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Correspondence Address | 15a Hallgate Doncaster DN1 3NA |
Telephone | 01302 770218 |
---|---|
Telephone region | Doncaster |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1 at £1 | Lucy Kate Bowland 50.00% Ordinary |
---|---|
1 at £1 | Shaun Applegate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133 |
Cash | £10,372 |
Current Liabilities | £14,369 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 October 2019 | Liquidators' statement of receipts and payments to 24 August 2019 (17 pages) |
30 October 2018 | Liquidators' statement of receipts and payments to 24 August 2018 (19 pages) |
17 August 2018 | Removal of liquidator by court order (16 pages) |
17 August 2018 | Appointment of a voluntary liquidator (3 pages) |
9 May 2018 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (17 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (17 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Statement of affairs with form 4.19 (6 pages) |
9 September 2016 | Statement of affairs with form 4.19 (6 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Appointment of a voluntary liquidator (2 pages) |
9 September 2016 | Appointment of a voluntary liquidator (2 pages) |
9 September 2016 | Registered office address changed from The Station Hotel, Station Road, Blaxton Doncaster South Yorkshire DN9 3AA to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 9 September 2016 (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Registered office address changed from The Station Hotel, Station Road, Blaxton Doncaster South Yorkshire DN9 3AA to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 9 September 2016 (2 pages) |
22 March 2016 | Termination of appointment of Shaun Applegate as a director on 1 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Shaun Applegate as a director on 1 March 2016 (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
20 March 2014 | Registered office address changed from 15a Hallgate Doncaster DN1 3NA United Kingdom on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 15a Hallgate Doncaster DN1 3NA United Kingdom on 20 March 2014 (1 page) |
11 March 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
11 March 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
3 January 2014 | Termination of appointment of Company Creations & Conrol Ltd as a secretary (1 page) |
3 January 2014 | Termination of appointment of Company Creations & Conrol Ltd as a secretary (1 page) |
2 December 2013 | Director's details changed for Mrs Lucy Kate Bowland on 28 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mrs Lucy Kate Bowland on 28 November 2013 (2 pages) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|