Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director Name | Mr Jonathan Mark Dove |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(46 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Jonathan Mark Dove |
---|---|
Status | Closed |
Appointed | 28 March 2013(46 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Ian Malcolm Collett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bradgate 15 Croft Court Finningley Doncaster South Yorkshire DN9 3PJ |
Director Name | Allan McIntosh Wilkie |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 1994) |
Role | Engineer |
Correspondence Address | 16 Nettleholme Hatfield Doncaster South Yorkshire DN7 6QZ |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | Whitworth 14 Carmunnock Road Busby Strathclyde G86 8FZ Scotland |
Director Name | Mr William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clorwond Drymen Road Balloch Alexandria Dunbartonshire G83 8HT Scotland |
Director Name | Anne Devine |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 13 North Gardiner Street Hyndland Glasgow Strathclyde G11 5PU Scotland |
Director Name | Mr John Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(28 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(29 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Edmund's Lane Milngavie Glasgow G62 8LT Scotland |
Director Name | Mr Leonard David Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Registered Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
110k at £1 | Cmh Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary on 28 March 2013 (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director on 28 March 2013 (2 pages) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary on 28 March 2013 (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director on 28 March 2013 (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 31 October 2012 (1 page) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
13 May 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
13 May 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
13 May 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
13 May 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
25 February 2010 | Appointment of Leonard Allen as a director (3 pages) |
25 February 2010 | Appointment of Leonard Allen as a director (3 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
2 November 2009 | Director's details changed for Alexander Stewart on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr John Hall on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Alexander Stewart on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Hall on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Alexander Stewart on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Hall on 2 November 2009 (2 pages) |
16 June 2009 | Accounts made up to 28 February 2009 (5 pages) |
16 June 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
15 July 2008 | Accounts made up to 29 February 2008 (5 pages) |
15 July 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
30 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
30 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
15 August 2007 | Accounts made up to 28 February 2007 (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o clyde materials handling LTD shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o clyde materials handling LTD shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page) |
20 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
20 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
17 October 2006 | Accounts made up to 28 February 2006 (6 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
7 December 2005 | Accounts made up to 28 February 2005 (5 pages) |
1 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
18 November 2004 | Accounts made up to 29 February 2004 (5 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
7 December 2003 | Accounts made up to 28 February 2003 (5 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
17 April 2003 | Company name changed vac-u-max LIMITED\certificate issued on 17/04/03 (2 pages) |
17 April 2003 | Company name changed vac-u-max LIMITED\certificate issued on 17/04/03 (2 pages) |
19 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
8 October 2002 | Accounts made up to 28 February 2002 (5 pages) |
10 December 2001 | Accounts made up to 28 February 2001 (5 pages) |
10 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
19 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
3 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
15 May 2000 | Accounts made up to 28 February 2000 (5 pages) |
15 May 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
25 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 29/10/99; full list of members
|
10 May 1999 | Accounts made up to 31 August 1998 (5 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
2 July 1998 | Accounts made up to 31 August 1997 (5 pages) |
13 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
1 July 1997 | Accounts made up to 31 August 1996 (5 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
5 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
1 July 1996 | Accounts made up to 31 August 1995 (6 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (1 page) |
14 December 1995 | New director appointed (2 pages) |
16 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
21 March 1994 | Resolutions
|
21 March 1994 | Resolutions
|
24 May 1988 | Resolutions
|
24 May 1988 | Resolutions
|
13 April 1966 | Incorporation (12 pages) |
13 April 1966 | Certificate of incorporation (1 page) |
13 April 1966 | Certificate of incorporation (1 page) |
13 April 1966 | Incorporation (12 pages) |