Hatfield
Doncaster
South Yorkshire
DN7 6AA
Director Name | Mr Ronald Alfred William Alcock |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1997(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacres Doncaster Road Hatfield Doncaster South Yorkshire DN7 6AA |
Secretary Name | Mrs Lynne Hopwood Alcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacres Doncaster Road Hatfield Doncaster South Yorkshire DN7 6AA |
Director Name | Mrs Shirley Ann Wheeler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 November 1997) |
Role | Housewife |
Correspondence Address | Stonehurst Green Road Dodworth Barnsley South Yorkshire S75 3RP |
Director Name | Mr Terence Philip Wheeler |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 November 1997) |
Role | Pharmacist |
Correspondence Address | Stonehurst Green Road Dodworth Barnsley South Yorkshire S75 3RP |
Secretary Name | Mrs Shirley Ann Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | Stonehurst Green Road Dodworth Barnsley South Yorkshire S75 3RP |
Secretary Name | Caroline Kettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 6 Basil Avenue Armthorpe Doncaster South Yorkshire DN3 2AT |
Registered Address | Leedale House Railway Court Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £193,558 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: highfield house 11/13 highfield road doncaster south yorkshire DN1 2LA (1 page) |
16 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
9 June 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
25 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
23 February 2000 | Resolutions
|
9 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
29 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
24 January 1999 | Return made up to 27/01/99; no change of members
|
27 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
26 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: the pharmacy welfare road thurnscoe rotherham south yorkshire (1 page) |
29 October 1997 | Company name changed T. P. wheeler LIMITED\certificate issued on 29/10/97 (2 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (15 pages) |
27 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
29 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (14 pages) |