Everton
Doncaster
North Nottinghamshire
DN10 5BS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Dawn Gelshinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Granary Bawtry Road Everton North Nottinghamshire DN10 5BS |
Registered Address | 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | David Kerford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310 |
Current Liabilities | £20,119 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Registered office address changed from the Old Granary Bawtry Road Everton North Nottinghamshire DN10 5BS United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from the Old Granary Bawtry Road Everton North Nottinghamshire DN10 5BS United Kingdom on 27 February 2013 (1 page) |
3 December 2012 | Termination of appointment of Dawn Gelshinan as a secretary (1 page) |
3 December 2012 | Termination of appointment of Dawn Gelshinan as a secretary (1 page) |
27 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
24 August 2010 | Appointment of Dawn Gelshinan as a secretary (3 pages) |
24 August 2010 | Appointment of Dawn Gelshinan as a secretary (3 pages) |
23 August 2010 | Appointment of David Peter Kerford as a director (3 pages) |
23 August 2010 | Appointment of David Peter Kerford as a director (3 pages) |
12 July 2010 | Certificate of fact - name correction from kerford associates LIMITED to kerford & associates LIMITED (1 page) |
12 July 2010 | Certificate of fact - name correction from kerford associates LIMITED to kerford & associates LIMITED (1 page) |
28 June 2010 | Company name changed kerford associates LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Company name changed kerford associates LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Change of name notice (2 pages) |
25 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|