Doncaster
South Yorkshire
DN4 6ND
Director Name | Mr David Alan Fox |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1991(42 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 08 May 2010) |
Role | Company Director |
Correspondence Address | Ivydene Copse Lane Freshwater Isle Of Wight PO40 9DB |
Director Name | Mr John Raymond Fox |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1991(42 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 08 May 2010) |
Role | Company Director |
Correspondence Address | Linton Dale 40 Cantley Lane Doncaster South Yorkshire DN4 6ND |
Secretary Name | Mr David Alan Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(48 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 08 May 2010) |
Role | Company Director |
Correspondence Address | Ivydene Copse Lane Freshwater Isle Of Wight PO40 9DB |
Director Name | Mr Anthony John Abbott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(42 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | 17 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9PT |
Director Name | Mr John Robert Hudson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 146 Zetland Road Doncaster South Yorkshire DN2 5EN |
Director Name | Mr Paul William Webb |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(42 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 29 Hall Road Hull North Humberside HU6 8QW |
Secretary Name | Mr John Robert Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 146 Zetland Road Doncaster South Yorkshire DN2 5EN |
Registered Address | Unit 1 Calder Close Calder Park Wakefield Wf4 3ba WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £117,258 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 2 February 2010 (5 pages) |
8 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (13 pages) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Court order INSOLVENCY:replacement of liquidator (13 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 25 December 2009 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 25 December 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 25 June 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 25 June 2009 (5 pages) |
3 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2009 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Court order insolvency:replacement of liquidator (10 pages) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page) |
10 January 2009 | Liquidators statement of receipts and payments to 25 December 2008 (5 pages) |
10 January 2009 | Liquidators' statement of receipts and payments to 25 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 25 December 2008 (5 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 25 December 2008 (5 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from linton dale 40A cantley lane bessacarr doncaster DN4 6ND (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from linton dale 40A cantley lane bessacarr doncaster DN4 6ND (1 page) |
11 July 2007 | Ex.res. "In specie" (1 page) |
11 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Ex.res. "In specie" (1 page) |
11 July 2007 | Declaration of solvency (3 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Declaration of solvency (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members
|
18 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 01/02/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 01/02/04; full list of members
|
26 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
15 April 2003 | Return made up to 01/02/03; full list of members
|
15 April 2003 | Return made up to 01/02/03; full list of members (8 pages) |
8 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 01/02/01; full list of members (7 pages) |
9 May 2001 | Return made up to 01/02/01; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 May 2000 | Return made up to 01/02/00; full list of members
|
22 May 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: coopers terrace doncaster south yorkshire DN1 2PY (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: coopers terrace doncaster south yorkshire DN1 2PY (1 page) |
4 March 1999 | Return made up to 01/02/99; full list of members
|
4 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 February 1998 | Return made up to 01/02/98; no change of members (6 pages) |
9 February 1998 | Return made up to 01/02/98; no change of members (6 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
14 March 1997 | Return made up to 01/02/97; no change of members (6 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned;director resigned (1 page) |
14 March 1997 | Return made up to 01/02/97; no change of members (6 pages) |
14 March 1997 | Secretary resigned;director resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
17 April 1996 | Return made up to 01/02/96; full list of members (8 pages) |
17 April 1996 | Return made up to 01/02/96; full list of members (8 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
16 February 1988 | Full accounts made up to 30 June 1987 (9 pages) |
16 February 1988 | Full accounts made up to 30 June 1987 (9 pages) |