Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director Name | Mr Prosper Nicholas De Mulder |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 21 September 2004) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | Keepers Gate Weddington Road, Caldecote Nuneaton Warwickshire CV10 0TS |
Director Name | William Gordon Braide |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandal Lodge Walton Lane Sandal Wakefield West Yorkshire WF2 6NG |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(26 years, 10 months after company formation) |
Appointment Duration | 8 months (closed 21 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Mrs Christine De Mulder |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Keepers Gate Weddington Lane Caldecote Nuneaton Warwickshire CV10 0TS |
Director Name | Henry Frederick Hales |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1994) |
Role | Animal By Product Processor |
Correspondence Address | Tidmington House Tidmington Shipston-On-Stour Warwickshire CV36 5AH |
Secretary Name | William Gordon Braide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandal Lodge Walton Lane Sandal Wakefield West Yorkshire WF2 6NG |
Registered Address | Ings Road Doncaster South Yorkshire DN5 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £92,048 |
Current Liabilities | £2 |
Latest Accounts | 30 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2004 | Application for striking-off (1 page) |
2 February 2004 | New director appointed (2 pages) |
1 February 2004 | Accounts for a small company made up to 30 March 2003 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 1 April 2001 (7 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 2 April 2000 (7 pages) |
13 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Accounts for a small company made up to 28 March 1999 (7 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 29 March 1998 (7 pages) |
16 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 30 March 1997 (7 pages) |
29 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 2 April 1995 (8 pages) |
12 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |