Hatfield
Doncaster
Yorkshire
DN7 6AD
Director Name | Mr William Birchall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 12 Lings Lane Hatfield Doncaster Yorkshire DN2 6AD |
Secretary Name | Mr William Birchall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 12 Lings Lane Hatfield Doncaster Yorkshire DN2 6AD |
Director Name | Peter Birchall |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | Brookfield House Church Lane, Welton Lincoln Lincolnshire LN2 3LT |
Director Name | Mrs Coral Anne Birchall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | Brookfield House Church Lane Welton Lincoln Lincolnshire LN2 3LT |
Registered Address | Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,081 |
Cash | £120 |
Current Liabilities | £13,890 |
Latest Accounts | 15 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 April |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2002 | Application for striking-off (1 page) |
25 June 2002 | Total exemption small company accounts made up to 15 April 2002 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 15 April 2001 (6 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
14 February 2001 | Accounts for a small company made up to 15 April 2000 (6 pages) |
23 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
22 December 1999 | Return made up to 09/10/99; full list of members
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Accounts for a small company made up to 15 April 1999 (5 pages) |
11 January 1999 | Accounts for a small company made up to 15 April 1998 (6 pages) |
11 January 1999 | New director appointed (2 pages) |
21 December 1998 | Return made up to 09/10/98; full list of members
|
10 November 1997 | Accounts for a small company made up to 15 April 1997 (5 pages) |
26 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 15 April 1996 (4 pages) |
18 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 15 April 1995 (6 pages) |
9 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |