Warmsworth
Doncaster
South Yorkshire
DN4 9PJ
Secretary Name | Mrs Olga Maud Ingall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | 14 Radiant Road Leicester Leicestershire LE5 2HR |
Director Name | Linda Ingall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | 16 Gifford Drive Warmsworth Doncaster South Yorkshire DN4 9PJ |
Director Name | Andrew Christopher Barton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 34 Furnside Avenue Edinburgh EH17 7DN Scotland |
Director Name | Stanley Terrence Chambers |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Windy Nook Station Road Barnby Dun Doncaster South Yorkshire DN3 1HA |
Registered Address | Burton And Jackson Britannic Buildings Bank Street Mexborough South Yorkshire S64 9LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Mexborough |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £242 |
Cash | £937 |
Current Liabilities | £695 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2003 | Application for striking-off (1 page) |
14 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 May 1999 | Return made up to 25/03/99; full list of members
|
23 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 May 1998 | Return made up to 25/03/98; no change of members
|
22 April 1997 | Return made up to 25/03/97; no change of members
|
10 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
11 September 1995 | Director resigned (2 pages) |
23 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
29 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |