Misterton
Doncaster
DN10 4FG
Director Name | Mr Darren Lee Fawcett |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Bottesford Avenue Scunthorpe DN16 3EN |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 September 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 9 October 2021 (overdue) |
12 December 2018 | Delivered on: 12 December 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
23 November 2023 | Liquidators' statement of receipts and payments to 13 October 2023 (16 pages) |
---|---|
19 December 2022 | Liquidators' statement of receipts and payments to 13 October 2022 (17 pages) |
26 October 2021 | Resolutions
|
26 October 2021 | Registered office address changed from Unit 5 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster DN3 1QL England to 9th Floor 7 Park Row Leeds LS1 5HD on 26 October 2021 (2 pages) |
26 October 2021 | Appointment of a voluntary liquidator (3 pages) |
26 October 2021 | Statement of affairs (10 pages) |
13 January 2021 | Registered office address changed from Beacon Court Plumtree Farm Ind Est Plumtree Road Doncaster DN11 8EW England to Unit 5 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster DN3 1QL on 13 January 2021 (1 page) |
29 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
6 July 2020 | Amended total exemption full accounts made up to 30 November 2019 (8 pages) |
13 May 2020 | Registered office address changed from Unit 14 Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES England to Beacon Court Plumtree Farm Ind Est Plumtree Road Doncaster DN11 8EW on 13 May 2020 (1 page) |
11 March 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
8 November 2019 | Registered office address changed from 12 Arkwright Way Scunthorpe DN16 1AE United Kingdom to Unit 14 Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES on 8 November 2019 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
25 September 2019 | Cessation of Darren Lee Fawcett as a person with significant control on 25 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Darren Lee Fawcett as a director on 25 September 2019 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
14 December 2018 | Previous accounting period shortened from 30 September 2019 to 30 November 2018 (1 page) |
12 December 2018 | Registration of charge 115922820001, created on 12 December 2018 (24 pages) |
27 September 2018 | Incorporation Statement of capital on 2018-09-27
|