Bawtry
Doncaster
South Yorkshire
DN10 6HB
Director Name | Mrs Jean Pearl Harrison |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(21 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Housewife |
Correspondence Address | Hardean House The Green Finningley Doncaster South Yorkshire DN9 3BS |
Secretary Name | Mrs Jean Pearl Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1991(21 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Hardean House The Green Finningley Doncaster South Yorkshire DN9 3BS |
Director Name | Mr Denis Arthur Harrison |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 December 1998) |
Role | Motor Dealer |
Correspondence Address | Hardean House The Green Finningley Doncaster South Yorkshire DN9 3BS |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £689,881 |
Cash | £964 |
Current Liabilities | £390,002 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Appointment of a voluntary liquidator (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | Statement of affairs (15 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: north road retford notts DN22 7XQ (1 page) |
27 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 April 1999 | Return made up to 18/04/99; full list of members
|
12 February 1999 | Director resigned (1 page) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Return made up to 18/04/98; no change of members
|
2 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 April 1996 | Return made up to 18/04/96; no change of members
|
25 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |