Dam Road Tickhill
Doncaster
DN11 9QX
Director Name | Robert Scott Colbear |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(27 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 02 May 2017) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Arlington Grange 303 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7NY |
Secretary Name | Robert Scott Colbear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 02 May 2017) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Arlington Grange 303 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7NY |
Director Name | Wendy Simpson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(27 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 1995) |
Role | Production Manager |
Correspondence Address | 41 Coleridge Road Barnby Dunn Doncaster South Yorkshire DN3 1AN |
Director Name | Mr Joe Lyman Wheelhouse |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 September 1991) |
Role | Financial Director |
Correspondence Address | Redbourn 5 Plantation Avenue Bessacarr Doncaster South Yorkshire DN4 6SR |
Secretary Name | Mr Joe Lyman Wheelhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 September 1991) |
Role | Company Director |
Correspondence Address | Redbourn 5 Plantation Avenue Bessacarr Doncaster South Yorkshire DN4 6SR |
Director Name | Lisa Jane Gill |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(33 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 January 2000) |
Role | PR Director |
Correspondence Address | Wigthorpe Hall Wigthorpe Worksop Nottinghamshire S81 8BT |
Director Name | Miss Emma Louise Gosling |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 May 2008) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 19 Linton Close Bawtry Doncaster South Yorkshire DN10 6XD |
Director Name | Scott Morris |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 May 2008) |
Role | Advertising Consultant |
Correspondence Address | 37 Broughton Road Doncaster South Yorkshire DN4 7HE |
Director Name | Jeremy John Cooper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2007) |
Role | Consultant |
Correspondence Address | 99 Fairholme View Armthorpe Doncaster South Yorkshire DN3 3TU |
Director Name | Elizabeth Alexandra Dimitrijevic |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 2008) |
Role | PR Director |
Correspondence Address | 33 Pemberton Grove Tickhill Rd Bawtry S Yorkshire DN10 6LR |
Registered Address | Allotts Chartered Accountants Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £963 |
Cash | £1,018 |
Current Liabilities | £224,433 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Notice of completion of voluntary arrangement (18 pages) |
27 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2016 (17 pages) |
27 January 2017 | Notice of completion of voluntary arrangement (18 pages) |
27 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2016 (17 pages) |
19 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2015 (18 pages) |
19 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2015 (18 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
23 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2014 (19 pages) |
23 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2014 (19 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2013 (19 pages) |
21 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2013 (19 pages) |
7 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 May 2013 | Registered office address changed from 8 Durham Lane West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 8 Durham Lane West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 8 Durham Lane West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE on 8 May 2013 (1 page) |
21 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2012 (8 pages) |
21 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2012 (8 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
23 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 October 2010 | Director's details changed for Malcolm Colbear on 31 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Malcolm Colbear on 31 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 August 2009 | Return made up to 31/08/08; no change of members (4 pages) |
5 August 2009 | Return made up to 31/08/08; no change of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 July 2008 | Return made up to 31/08/07; no change of members
|
8 July 2008 | Return made up to 31/08/07; no change of members
|
17 June 2008 | Appointment terminated director jeremy cooper (1 page) |
17 June 2008 | Appointment terminated director jeremy cooper (1 page) |
14 May 2008 | Appointment terminated director emma gosling (1 page) |
14 May 2008 | Appointment terminated director emma gosling (1 page) |
14 May 2008 | Appointment terminated director scott morris (1 page) |
14 May 2008 | Appointment terminated director scott morris (1 page) |
12 May 2008 | Appointment terminated director elizabeth dimitrijevic (1 page) |
12 May 2008 | Appointment terminated director elizabeth dimitrijevic (1 page) |
29 June 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
29 June 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: heather wood house armthorpe road doncaster s yorks DN2 5PX (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: heather wood house armthorpe road doncaster s yorks DN2 5PX (1 page) |
16 November 2006 | Return made up to 31/08/06; full list of members (8 pages) |
16 November 2006 | Return made up to 31/08/06; full list of members (8 pages) |
8 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
8 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members
|
12 September 2005 | Return made up to 31/08/05; full list of members
|
31 August 2005 | Amended accounts made up to 28 February 2005 (8 pages) |
31 August 2005 | Amended accounts made up to 28 February 2005 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members
|
20 September 2004 | Return made up to 31/08/04; full list of members
|
24 June 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
24 June 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
2 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
29 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
29 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 October 2002 | Return made up to 31/08/02; full list of members
|
2 October 2002 | Return made up to 31/08/02; full list of members
|
21 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
21 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members
|
5 September 2001 | Return made up to 31/08/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
30 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 August 2000 | Return made up to 31/08/00; no change of members
|
24 August 2000 | Return made up to 31/08/00; no change of members
|
14 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
31 August 1999 | Return made up to 31/08/99; no change of members (6 pages) |
31 August 1999 | Return made up to 31/08/99; no change of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 31/08/98; full list of members
|
29 September 1998 | Return made up to 31/08/98; full list of members
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 31/08/96; full list of members (6 pages) |
29 September 1998 | Return made up to 31/08/96; full list of members (6 pages) |
29 September 1998 | Return made up to 31/08/97; full list of members (6 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 31/08/97; full list of members (6 pages) |
29 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
1 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
1 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1997 | Accounts for a small company made up to 29 February 1996 (4 pages) |
24 February 1997 | Return made up to 31/08/95; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 29 February 1996 (4 pages) |
24 February 1997 | Return made up to 31/08/95; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
12 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |