Doncaster
South Yorkshire
DN2 4LT
Director Name | Mr Barry Sharp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-3 Parkside Industrial Estate Off Wheatley Hall Road Doncaster South Yorkshire DN2 4LT |
Director Name | Mr Barry James Sharp |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | Gb-Eng |
Correspondence Address | Units 1-3 Parkside Industrial Estate Off Wheatley Hall Road Doncaster South Yorkshire DN2 4LT |
Director Name | Mr Steven George Emsley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2017) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Unit 1-3 Parkside Industrial Estate Doncaster South Yorkshire DN2 4LT |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Barry James Sharp 50.00% Ordinary B |
---|---|
100 at £1 | Barry Sharp 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£85,365 |
Cash | £139 |
Current Liabilities | £474,225 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
---|---|
23 May 2017 | Appointment of Mrs Susan Sharp as a director on 16 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Steven George Emsley as a director on 16 May 2017 (1 page) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 July 2014 | Director's details changed for Mr Steven George Emsley on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Barry James Sharp as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Barry Sharp as a director on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Steven George Emsley as a director on 22 July 2014 (2 pages) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 21 January 2013 (2 pages) |
4 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 12 October 2011 (1 page) |
14 April 2011 | Registered office address changed from Animal Farm Long Lane Pollington Goole North Humberside DN14 0DF England on 14 April 2011 (1 page) |
21 January 2011 | Incorporation (35 pages) |