White Rose Way
Doncaster
Yorkshire
DN4 5NU
Director Name | Sara Jane Pegden |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2014(same day as company formation) |
Role | Swimming Instructress |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU |
Director Name | Frances Elizabeth Lacey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Swimming Instructress |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU |
Registered Address | 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,537 |
Cash | £27,664 |
Current Liabilities | £40,781 |
Latest Accounts | 30 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 January 2019 (5 pages) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
26 February 2019 | Confirmation statement made on 9 January 2019 with updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
12 February 2018 | Termination of appointment of Frances Elizabeth Lacey as a director on 31 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 9 January 2018 with updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 January 2016 | Annual return made up to 9 January 2016 no member list (4 pages) |
13 January 2016 | Annual return made up to 9 January 2016 no member list (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 January 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
16 January 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
16 January 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
11 February 2014 | Registered office address changed from 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU United Kingdom on 11 February 2014 (1 page) |
9 January 2014 | Incorporation (18 pages) |
9 January 2014 | Incorporation (18 pages) |