Dissolved 2016-06-21
Company Information for CUSWORTH PLASTERING CONTRACTORS LIMITED
DONCASTER, SOUTH YORKSHIRE, DN5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | |
---|---|
CUSWORTH PLASTERING CONTRACTORS LIMITED | |
Legal Registered Office | |
DONCASTER SOUTH YORKSHIRE | |
Company Number | 03005342 | |
---|---|---|
Date formed | 1995-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 05:51:58 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GLYN BOOTH |
||
DAVID GEORGE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN THOMPSON |
Company Secretary | ||
JOAN THOMPSON |
Director | ||
DAVID THOMPSON |
Company Secretary | ||
DAVID THOMPSON |
Director | ||
BRIDGETT THOMPSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIKEPLUSMUSIC LIMITED | Company Secretary | 2008-10-06 | CURRENT | 2008-10-06 | Dissolved 2016-12-27 | |
ANDREW HERBERT LIMITED | Company Secretary | 2008-06-02 | CURRENT | 2008-06-02 | Dissolved 2013-11-19 | |
A J E ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2013-08-13 | |
NO POP NO STYLE LIMITED | Company Secretary | 2008-04-21 | CURRENT | 2008-04-21 | Dissolved 2016-09-27 | |
LYH LIMITED | Company Secretary | 2008-04-03 | CURRENT | 2008-04-03 | Dissolved 2013-08-13 | |
SOPHIE TOES LIMITED | Company Secretary | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2014-10-21 | |
PROTECH U LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2006-11-14 | Dissolved 2016-07-26 | |
PRM PRODUCTIONS LTD | Company Secretary | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2016-12-13 | |
ALISON GELDART EDITORIAL LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2016-08-23 | |
CASTLE WINDOWS & CONSERVATORIES LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2002-02-05 | Active | |
CASTLE PROPERTIES (YORKSHIRE) LTD | Company Secretary | 2006-01-01 | CURRENT | 2005-12-19 | Active | |
MULBERRY ACCOUNTING SERVICES LIMITED | Company Secretary | 2005-02-21 | CURRENT | 2002-09-13 | Active | |
S H GLASER LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2005-01-17 | Dissolved 2013-10-08 | |
ARBIZ LIMITED | Company Secretary | 2003-11-26 | CURRENT | 2003-11-26 | Dissolved 2016-03-08 | |
THE CENTENNIAL ASIL ARABIAN STUD LIMITED | Company Secretary | 1997-07-01 | CURRENT | 1996-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/14 FULL LIST | |
AR01 | 03/01/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE THOMPSON / 03/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: HEWLANDS DONCASTER ROAD, BRANTON DONCASTER SOUTH YORKSHIRE DN3 3LT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 65 ATTERBY DRIVE ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0YU | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 10 PARTRIDGE FLATT ROAD BESSACARR DONCASTER SOUTH YORKSHIRE DN4 6SD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/98 FROM: GRASMERE HOUSE CUSWORTH VILLAGE DONCASTER SOUTH YORKSHIRE DN5 7TR | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/98 | |
363s | RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS | |
88(2)R | AD 24/03/95--------- £ SI 98@1=98 £ IC 2/100 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED INFANTBONUS LIMITED CERTIFICATE ISSUED ON 01/03/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2012-01-01 | £ 1,730 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSWORTH PLASTERING CONTRACTORS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 18,699 |
Current Assets | 2012-01-01 | £ 18,699 |
Fixed Assets | 2012-01-01 | £ 1,264 |
Shareholder Funds | 2012-01-01 | £ 18,233 |
Tangible Fixed Assets | 2012-01-01 | £ 1,264 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as CUSWORTH PLASTERING CONTRACTORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |