Cawdor
Nairnshire
IV12 5BL
Scotland
Director Name | William Frank Walker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 03 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Homers Lane Freiston Boston Lincolnshire PE22 0PB |
Secretary Name | Sandra Lesley Evelyn Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 03 August 2023) |
Role | Company Director |
Correspondence Address | 17 Homers Lane Freiston Boston Lincolnshire PE22 0PB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | doras-hardware.com |
---|---|
Email address | [email protected] |
Telephone | 01205 369366 |
Telephone region | Boston |
Registered Address | Unit 30 Invincible Drive Armstrong Industrial Estate Newcastle Upon Tyne NE4 7HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | William Frank Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,489 |
Cash | £373 |
Current Liabilities | £142,872 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
18 February 2013 | Delivered on: 26 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 October 2023 | Director's details changed for Mr Simon Jenkins on 13 October 2023 (2 pages) |
---|---|
29 August 2023 | Appointment of Mr Simon Jenkins as a director on 1 August 2023 (2 pages) |
29 August 2023 | Registered office address changed from 17 Homers Lane Freiston Boston Lincolnshire PE22 0PB to Unit 30 Invincible Drive Armstrong Industrial Estate Newcastle upon Tyne NE4 7HX on 29 August 2023 (1 page) |
25 August 2023 | Termination of appointment of Sandra Lesley Evelyn Snell as a secretary on 3 August 2023 (1 page) |
25 August 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
25 August 2023 | Termination of appointment of William Frank Walker as a director on 3 August 2023 (1 page) |
25 August 2023 | Notification of J&P Hardware Limted as a person with significant control on 13 July 2023 (2 pages) |
20 July 2023 | Satisfaction of charge 1 in full (1 page) |
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (5 pages) |
13 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 2 July 2022 with updates (5 pages) |
16 August 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
4 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
26 July 2017 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
26 July 2017 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
11 July 2017 | Notification of William Frank Walker as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
11 July 2017 | Notification of William Frank Walker as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of William Frank Walker as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of William Frank Walker as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of William Frank Walker as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of William Frank Walker as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
11 July 2017 | Notification of William Frank Walker as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of William Frank Walker as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
29 November 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
23 April 2009 | Gbp ic 10/7\14/01/09\gbp sr 3@1=3\ (2 pages) |
23 April 2009 | Gbp ic 10/7\14/01/09\gbp sr 3@1=3\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 October 2008 | Return made up to 02/07/08; no change of members (6 pages) |
20 October 2008 | Return made up to 02/07/08; no change of members (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 July 2007 | Return made up to 02/07/07; no change of members (6 pages) |
27 July 2007 | Return made up to 02/07/07; no change of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members
|
14 July 2005 | Return made up to 02/07/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 August 2004 | Return made up to 02/07/04; full list of members
|
4 August 2004 | Return made up to 02/07/04; full list of members
|
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
15 April 2004 | Ad 23/11/03--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
15 April 2004 | Ad 23/11/03--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
2 April 2004 | Ad 23/11/03--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
2 April 2004 | Ad 23/11/03--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | New secretary appointed (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 30 delph road north hykeham lincoln LN6 9RF (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 30 delph road north hykeham lincoln LN6 9RF (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Registered office changed on 18/09/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
5 September 2003 | Company name changed danstar associates LIMITED\certificate issued on 05/09/03 (2 pages) |
5 September 2003 | Company name changed danstar associates LIMITED\certificate issued on 05/09/03 (2 pages) |
2 July 2003 | Incorporation (12 pages) |
2 July 2003 | Incorporation (12 pages) |