Company NameDoncaster Central Hall Company,Limited
Company StatusDissolved
Company Number00079507
CategoryPrivate Limited Company
Incorporation Date21 December 1903(120 years, 5 months ago)
Dissolution Date21 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Patrick Kelly
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(87 years, 3 months after company formation)
Appointment Duration18 years, 11 months (closed 21 February 2010)
RoleInsurance Loss Adjuster
Correspondence Address6 Victoria Drive
South Downs Darenth
Dartford
DA4 9NA
Director NameRosalie Jean Rowland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(87 years, 3 months after company formation)
Appointment Duration18 years, 11 months (closed 21 February 2010)
RoleCompany Director
Correspondence Address8 Hamblin Road
Woodbridge
Suffolk
IP12 1BG
Director NameMr Keith Thomas Winterton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(87 years, 3 months after company formation)
Appointment Duration18 years, 11 months (closed 21 February 2010)
RoleCompany Director
Correspondence Address6 Claremont Road
Claygate
Esher
Surrey
Kt10 Oly
Director NameMrs Margaret Gillian Winterton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(87 years, 3 months after company formation)
Appointment Duration18 years, 11 months (closed 21 February 2010)
RoleCompany Director
Correspondence Address6 Claremont Road
Claygate
Esher
Surrey
KT10 0PL
Director NameCharles Antony Griffiths Theobald
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(91 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 21 February 2010)
RoleRetired
Correspondence AddressSt Edmunds Cottage Chapel Lane
Farnsfield
Newark
Nottinghamshire
NG22 8JP
Director NamePauline May Theobald
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(91 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 21 February 2010)
RoleCompany Director
Correspondence AddressSt. Edmunds Cottage
Chapel Lane, Farnsfield
Nottingham
Nottinghamshire
NG22 8JP
Secretary NameRosalie Jean Rowland
NationalityBritish
StatusClosed
Appointed01 June 2003(99 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 21 February 2010)
RoleCompany Director
Correspondence Address8 Hamblin Road
Woodbridge
Suffolk
IP12 1BG
Director NameMrs Kathleen Theobald
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(87 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressPenhale 7 Mountway Close
Bishops Hull
Taunton
Somerset
TA1 5LP
Secretary NameMr Geoffrey Oates
NationalityBritish
StatusResigned
Appointed23 March 1991(87 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address15 St Thomass Close
Balby
Doncaster
South Yorkshire
DN4 9LG

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,106,162
Cash£1,226,218
Current Liabilities£120,056

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 February 2010Final Gazette dissolved following liquidation (1 page)
21 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2008Liquidators' statement of receipts and payments to 18 July 2008 (5 pages)
20 August 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
30 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
30 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
30 July 2007Registered office changed on 30/07/07 from: 13-15 netherhall road doncaster south yorkshire DN1 2PH (1 page)
30 July 2007Registered office changed on 30/07/07 from: 13-15 netherhall road doncaster south yorkshire DN1 2PH (1 page)
27 July 2007Declaration of solvency (3 pages)
27 July 2007Declaration of solvency (3 pages)
27 July 2007Appointment of a voluntary liquidator (1 page)
27 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2007Appointment of a voluntary liquidator (1 page)
27 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2007Return made up to 14/04/07; no change of members (9 pages)
14 May 2007Return made up to 14/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
23 April 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
10 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 May 2006Return made up to 14/04/06; full list of members (14 pages)
10 May 2006Return made up to 14/04/06; full list of members (14 pages)
27 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
27 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
26 April 2005Return made up to 14/04/05; full list of members (14 pages)
26 April 2005Return made up to 14/04/05; full list of members (14 pages)
27 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 April 2004Return made up to 14/04/04; full list of members (14 pages)
28 April 2004Return made up to 14/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
22 October 2003Full accounts made up to 31 January 2003 (13 pages)
22 October 2003Full accounts made up to 31 January 2003 (13 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 15 saint thomass close warmsworth doncaster south yorkshire DN4 9LG (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 15 saint thomass close warmsworth doncaster south yorkshire DN4 9LG (1 page)
8 July 2003Auditor's resignation (1 page)
8 July 2003Auditor's resignation (1 page)
18 April 2003Return made up to 14/04/03; full list of members (14 pages)
18 April 2003Return made up to 14/04/03; full list of members (14 pages)
1 July 2002Registered office changed on 01/07/02 from: p k f pannell house greenfield lane balby doncaster DN4 0PF (1 page)
1 July 2002Registered office changed on 01/07/02 from: p k f pannell house greenfield lane balby doncaster DN4 0PF (1 page)
14 May 2002Return made up to 14/04/02; full list of members (13 pages)
14 May 2002Full accounts made up to 31 January 2002 (13 pages)
14 May 2002Full accounts made up to 31 January 2002 (13 pages)
14 May 2002Return made up to 14/04/02; full list of members (13 pages)
15 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 May 2001Full accounts made up to 31 January 2001 (12 pages)
15 May 2001Full accounts made up to 31 January 2001 (12 pages)
15 May 2001Return made up to 14/04/01; full list of members (13 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
5 May 2000Return made up to 04/04/00; full list of members (13 pages)
5 May 2000Return made up to 04/04/00; full list of members (13 pages)
5 May 2000Full accounts made up to 31 January 2000 (13 pages)
5 May 2000Full accounts made up to 31 January 2000 (13 pages)
17 May 1999Full accounts made up to 31 January 1999 (11 pages)
17 May 1999Return made up to 14/04/99; full list of members (7 pages)
17 May 1999Return made up to 14/04/99; full list of members (7 pages)
17 May 1999Full accounts made up to 31 January 1999 (11 pages)
30 April 1998Return made up to 14/04/98; no change of members (6 pages)
30 April 1998Return made up to 14/04/98; no change of members (6 pages)
30 April 1998Full accounts made up to 31 January 1998 (13 pages)
30 April 1998Full accounts made up to 31 January 1998 (13 pages)
6 May 1997Full accounts made up to 31 January 1997 (12 pages)
6 May 1997Return made up to 14/04/97; full list of members (8 pages)
6 May 1997Return made up to 14/04/97; full list of members (8 pages)
6 May 1997Full accounts made up to 31 January 1997 (12 pages)
24 March 1997Director's particulars changed (1 page)
24 March 1997Director's particulars changed (1 page)
24 May 1996Full accounts made up to 31 January 1996 (13 pages)
24 May 1996Return made up to 14/04/96; full list of members (8 pages)
24 May 1996Return made up to 14/04/96; full list of members (8 pages)
24 May 1996Full accounts made up to 31 January 1996 (13 pages)
22 May 1995Return made up to 14/04/95; no change of members (4 pages)
22 May 1995Full accounts made up to 31 January 1995 (13 pages)
22 May 1995Return made up to 14/04/95; no change of members (4 pages)
22 May 1995Full accounts made up to 31 January 1995 (13 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 December 1903Incorporation (17 pages)
21 December 1903Incorporation (18 pages)
21 December 1903Incorporation (17 pages)
21 December 1903Incorporation (17 pages)