Doncaster
South Yorkshire
DN4 5JH
Director Name | Mr Andrew George Isaacs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House White Rose Way Doncaster South Yorkshire DN4 5JH |
Director Name | Mr Mark Appleyard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2020(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG |
Director Name | Mark Appleyard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2015(same day as company formation) |
Correspondence Address | Richmond House White Rose Way Doncaster South Yorkshire DN4 5JH |
Director Name | Sutherland & Co Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2015(same day as company formation) |
Correspondence Address | Richmond House White Rose Way Doncaster DN4 5JH |
Registered Address | Richmond House White Rose Way Doncaster South Yorkshire DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 23 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
19 June 2023 | Accounts for a dormant company made up to 23 November 2022 (2 pages) |
---|---|
13 June 2023 | Voluntary strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2023 | Application to strike the company off the register (1 page) |
20 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
25 January 2022 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
13 October 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
31 March 2021 | Termination of appointment of Mark Appleyard as a director on 31 March 2021 (1 page) |
9 March 2021 | Notification of Sutherland & Co Law Limited as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Cessation of Caroline Louise Sutherland as a person with significant control on 9 March 2021 (1 page) |
9 March 2021 | Cessation of Mark Appleyard as a person with significant control on 9 March 2021 (1 page) |
8 March 2021 | Change of details for Mr Mark Appleyard as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Mark Appleyard on 8 March 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
2 April 2020 | Termination of appointment of Sutherland & Co Law Limited as a director on 2 April 2020 (1 page) |
2 April 2020 | Cessation of Sutherland & Co Law Limited as a person with significant control on 2 April 2020 (1 page) |
2 April 2020 | Notification of Caroline Louise Sutherland as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Notification of Mark Appleyard as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Mark Appleyard Limited as a director on 2 April 2020 (1 page) |
2 April 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
2 April 2020 | Appointment of Mr Mark Appleyard as a director on 2 April 2020 (2 pages) |
2 April 2020 | Appointment of Mrs Caroline Louise Sutherland as a director on 2 April 2020 (2 pages) |
2 April 2020 | Cessation of Andrew Isaacs Limited as a person with significant control on 2 April 2020 (1 page) |
2 April 2020 | Cessation of Mark Appleyard Limited as a person with significant control on 2 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Andrew George Isaacs as a director on 2 April 2020 (1 page) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
16 January 2018 | Director's details changed for Sutherland and Appleyard Limited on 12 February 2016 (1 page) |
11 December 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
31 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
30 November 2015 | Incorporation Statement of capital on 2015-11-30
|
30 November 2015 | Incorporation Statement of capital on 2015-11-30
|