Farndon
Newark
Nottinghamshire
NG24 3TL
Director Name | Mr Robert Paul Ragsdale-Lowe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hawton Lane Cottage Hawton Lane Newark NG24 3SD |
Director Name | Mrs Andrea Jane Donovan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orston House 109 Fosse Road Farndon Newark Nottinghamshire NG24 3TL |
Registered Address | 5 Westbrook Court Sharrowvale Road Sheffield S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Andrea Jane Donovan 25.00% Ordinary |
---|---|
25 at £1 | Janet Sarah Lowe 25.00% Ordinary |
25 at £1 | Robert Paul Ragsdale-lowe 25.00% Ordinary |
25 at £1 | Terence Donovan 25.00% Ordinary |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2018 | Application to strike the company off the register (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 September 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
15 September 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 May 2015 | Registration of charge 090465430001, created on 30 April 2015 (8 pages) |
6 May 2015 | Registration of charge 090465430001, created on 30 April 2015 (8 pages) |
20 June 2014 | Termination of appointment of Andrea Donovan as a director (1 page) |
20 June 2014 | Termination of appointment of Andrea Donovan as a director (1 page) |
20 June 2014 | Appointment of Mr Robert Paul Ragsdale-Lowe as a director (2 pages) |
20 June 2014 | Appointment of Mr Robert Paul Ragsdale-Lowe as a director (2 pages) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|