Company Name114A Hawton Road Ltd
Company StatusDissolved
Company Number09046543
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Terence Donovan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrston House 109 Fosse Road
Farndon
Newark
Nottinghamshire
NG24 3TL
Director NameMr Robert Paul Ragsdale-Lowe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hawton Lane Cottage Hawton Lane
Newark
NG24 3SD
Director NameMrs Andrea Jane Donovan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrston House 109 Fosse Road
Farndon
Newark
Nottinghamshire
NG24 3TL

Location

Registered Address5 Westbrook Court
Sharrowvale Road
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Andrea Jane Donovan
25.00%
Ordinary
25 at £1Janet Sarah Lowe
25.00%
Ordinary
25 at £1Robert Paul Ragsdale-lowe
25.00%
Ordinary
25 at £1Terence Donovan
25.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

30 April 2015Delivered on: 6 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Application to strike the company off the register (4 pages)
2 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
22 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 September 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
15 September 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
6 May 2015Registration of charge 090465430001, created on 30 April 2015 (8 pages)
6 May 2015Registration of charge 090465430001, created on 30 April 2015 (8 pages)
20 June 2014Termination of appointment of Andrea Donovan as a director (1 page)
20 June 2014Termination of appointment of Andrea Donovan as a director (1 page)
20 June 2014Appointment of Mr Robert Paul Ragsdale-Lowe as a director (2 pages)
20 June 2014Appointment of Mr Robert Paul Ragsdale-Lowe as a director (2 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)