Campsall
Doncaster
South Yorkshire
DN6 9AN
Director Name | Ronald Parks |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 November 2002) |
Role | Engineer |
Correspondence Address | 47 Ramskir View Stainforth Doncaster South Yorkshire DN7 5BJ |
Secretary Name | William Dobson-Ketley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | Chateau Renee Sutton Road Campsall Doncaster South Yorkshire DN6 9AN |
Director Name | Francis Matthew Connor |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 1994) |
Role | Steel Fabricator |
Correspondence Address | Jesmondene New Millfield Road Hatfield Doncaster South Yorkshire |
Secretary Name | Francis Matthew Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | Jesmondene New Millfield Road Hatfield Doncaster South Yorkshire |
Secretary Name | Ian Jeffery Susans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | 46 Merlin Close Adwick Le Street Doncaster South Yorkshire DN6 7UY |
Registered Address | 33-35 Exchange Street Driffield YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,911 |
Current Liabilities | £3,870 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2002 | Application for striking-off (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
12 June 2001 | Return made up to 30/11/00; full list of members
|
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
4 May 1999 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
6 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
22 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
10 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |