Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Director Name | Mr Kenneth John Watson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1994(46 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 09 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Estate House 35 Main Street Sprotbrough Doncaster South Yorkshire DN5 7RH |
Secretary Name | Miss Lynn Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(46 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 28 Pepper Close Kimberworth Park Rotherham South Yorkshire S61 3DA |
Director Name | Paul Lewis Rice |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 1994) |
Role | Surveyor |
Correspondence Address | 21 Fox Glove Warmsworth Doncaster South Yorkshire DN4 9PF |
Secretary Name | Charles William Antony Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85a Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LP |
Registered Address | "Clayfields" Tickhill Road Balby Doncaster DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2007 | Application for striking-off (1 page) |
22 June 2005 | Restoration by order of the court (3 pages) |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 April 2003 | Application for striking-off (1 page) |
26 July 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members
|
11 September 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 December 2000 | Accounting reference date extended from 01/11/00 to 30/04/01 (1 page) |
7 June 2000 | Full accounts made up to 1 November 1999 (7 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 1 November 1998 (5 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
9 February 1998 | Accounts for a dormant company made up to 1 November 1997 (5 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 March 1997 | Accounts for a dormant company made up to 1 November 1996 (5 pages) |
21 May 1996 | Full accounts made up to 1 November 1995 (11 pages) |
21 May 1996 | Resolutions
|
9 April 1996 | Return made up to 31/03/96; no change of members
|
6 April 1995 | Return made up to 31/03/95; full list of members
|