Scunthorpe
DN15 7PQ
Director Name | Mr Jack Beighton |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Copper Beech Walk Scunthorpe DN16 3QQ |
Director Name | Mr Ryan Gary White |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 10 February 2017) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | 60-64 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ |
Website | www.elitejoinery.net |
---|
Registered Address | PO Box 1 Unit Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
20 May 2017 | Resolutions
|
20 May 2017 | Resolutions
|
19 May 2017 | Registered office address changed from 60-64 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ England to PO Box 1 Unit Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 60-64 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ England to PO Box 1 Unit Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 19 May 2017 (1 page) |
16 February 2017 | Termination of appointment of Ryan Gary White as a director on 10 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Ryan Gary White as a director on 10 February 2017 (1 page) |
16 January 2017 | Director's details changed for Mr David Wood on 6 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr David Wood on 6 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Ryan Gary White as a director on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Ryan Gary White as a director on 11 January 2017 (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
9 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Registered office address changed from 13 Copper Beech Walk Scunthorpe Lincolnshire DN16 3QQ to 60-64 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 5 September 2016 (1 page) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
5 September 2016 | Registered office address changed from 13 Copper Beech Walk Scunthorpe Lincolnshire DN16 3QQ to 60-64 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 5 September 2016 (1 page) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 January 2015 | Termination of appointment of Jack Beighton as a director on 7 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Jack Beighton as a director on 7 January 2015 (1 page) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|