Tickhill
Doncaster
South Yorkshire
DN11 9UT
Secretary Name | Lynda Mary Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Wheatfield Drive Tickhill Doncaster South Yorkshire DN11 9UT |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Yard 32 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
100 at £1 | Anthony Bradbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,409 |
Cash | £23,419 |
Current Liabilities | £8,288 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 September 2013 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL England on 3 September 2013 (1 page) |
29 May 2013 | Termination of appointment of Lynda Mary Bradbury as a secretary on 29 May 2013 (1 page) |
29 May 2013 | Termination of appointment of Anthony Bradbury as a director on 29 May 2013 (1 page) |
16 April 2013 | Registered office address changed from 12 Wheatfield Drive Tickhill Doncaster South Yorkshire DN11 9UT on 16 April 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
7 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Anthony Bradbury on 14 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
15 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
13 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
14 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
15 June 2001 | (5 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
30 May 2000 | (4 pages) |
26 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
24 September 1998 | Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 12-14 st marys streets newport salop TF10 7AB (1 page) |
3 September 1998 | Secretary resigned (1 page) |
14 August 1998 | Incorporation (11 pages) |