Everton
Doncaster
South Yorkshire
DN10 5BW
Director Name | Mr William Patrick McDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1980(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months (closed 06 December 2005) |
Role | Quantity Surveyor |
Correspondence Address | The Willows Gainsborough Road Everton Doncaster South Yorkshire DN10 5BW |
Secretary Name | Mrs Janet Anita McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1991(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | The Willows Gainsborough Road Everton Doncaster South Yorkshire DN10 5BW |
Registered Address | 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £105,852 |
Gross Profit | £38,648 |
Net Worth | -£396,701 |
Cash | £3,286 |
Current Liabilities | £609,515 |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
29 May 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
14 March 2005 | Receiver ceasing to act (1 page) |
1 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
1 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2002 | Appointment of receiver/manager (1 page) |
30 July 2002 | Receiver ceasing to act (1 page) |
6 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: langwith lodge the park nether langwith nansfield nottingham NG20 9ES (1 page) |
7 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
18 January 2000 | Receiver ceasing to act (1 page) |
18 January 2000 | Appointment of receiver/manager (1 page) |
17 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
8 April 1998 | Administrative Receiver's report (6 pages) |
13 February 1998 | Appointment of receiver/manager (1 page) |
30 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
7 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
25 February 1997 | Return made up to 07/07/96; no change of members (4 pages) |
19 November 1996 | Particulars of mortgage/charge (6 pages) |
2 June 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
2 June 1996 | Return made up to 07/07/95; full list of members
|