Dunsville
Doncaster
South Yorkshire
DN7 4DW
Secretary Name | Cleere Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2008(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 October 2009) |
Correspondence Address | 3 Limewood Way Seacroft Leeds West Yorkshire LS14 1AB |
Director Name | Mrs Jacqueline Judge |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2000) |
Role | Secretary |
Correspondence Address | The Elms Belton Road Epworth Doncaster S Yorks DN9 1JL |
Director Name | Mr Richard Joseph John Judge |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 April 2008) |
Role | Haulage Contractors |
Correspondence Address | The Elms Belton Road Epworth Doncaster S Yorks DN9 1JL |
Secretary Name | Mr Richard Joseph John Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | The Elms Belton Road Epworth Doncaster S Yorks DN9 1JL |
Secretary Name | Jacqueline Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(17 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 14 Belton Road Epworth South Yorkshire DN9 1JL |
Director Name | Mr Richard John Mills |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sidings Wroot Road Epworth Doncaster DN9 1LF |
Secretary Name | Mrs Karen Mills |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2008(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sidings Wroot Road Epworth Doncaster DN9 1LF |
Secretary Name | Martyn Cawthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(25 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 2008) |
Role | Accountant |
Correspondence Address | 12 Linden Grove Stapleford Nottingham NG9 7GQ |
Registered Address | 3 Limewood Way Leeds West Yorkshire LS14 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £111,640 |
Cash | £24,703 |
Current Liabilities | £88,511 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2009 | Application for striking-off (1 page) |
15 December 2008 | Company name changed judge transport (epworth) LIMITED\certificate issued on 16/12/08 (3 pages) |
20 November 2008 | Return made up to 02/09/08; full list of members (4 pages) |
19 November 2008 | Appointment terminated secretary martyn cawthorne (1 page) |
19 November 2008 | Secretary appointed cleere secretaries LTD (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 3 hawthorne avenue dunsville doncaster south yorkshire DN7 4DW (1 page) |
3 June 2008 | Secretary appointed martyn cawthorne (1 page) |
3 June 2008 | Appointment terminated secretary karen mills (1 page) |
3 June 2008 | Director appointed arthur shipley (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from unit 7 sandtoft industrial estate belton doncaster south yorkshire (1 page) |
3 June 2008 | Appointment terminated director richard mills (1 page) |
1 May 2008 | Secretary appointed karen mills (1 page) |
1 May 2008 | Appointment terminated secretary jacqueline judge (1 page) |
1 May 2008 | Director appointed richard john mills (2 pages) |
1 May 2008 | Appointment terminated director richard judge (1 page) |
15 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
25 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 September 2005 (10 pages) |
5 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 September 2003 (10 pages) |
25 November 2003 | Return made up to 02/09/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 September 2002 (10 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 September 2001 (10 pages) |
28 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
28 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Accounts for a small company made up to 30 September 2000 (9 pages) |
25 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
8 June 2000 | Director resigned (1 page) |
4 March 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
17 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
26 October 1998 | Return made up to 02/09/98; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
25 November 1996 | Resolutions
|
16 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
27 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
11 August 1995 | Notice of resolution removing auditor (2 pages) |
10 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |