Tickhill
Doncaster
DN11 9HZ
Director Name | Mr Richard Alan Paul Scargall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Residential Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Craven Wildsmith, 33 Northgate Tickhill Doncaster DN11 9HZ |
Director Name | Richard Alan Paul Scargill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Residential Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Craven Wildsmith, 33 Northgate Tickhill Doncaster DN11 9HZ |
Director Name | Ann Featherston Plumtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 May 1991) |
Role | Housewife |
Correspondence Address | 31 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | David John Witherden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 July 1994) |
Role | Civil Servant |
Correspondence Address | 37 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | James Renner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 April 2000) |
Role | Manager |
Correspondence Address | 35 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | Graham Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 14 May 1991) |
Role | Ambulanceman |
Correspondence Address | 25 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | Christine Frances Bancroft |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 November 1991) |
Role | Tutor |
Correspondence Address | 21 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | Paul Francis William Cottrell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 May 1996) |
Role | Quarry Manager |
Correspondence Address | 35 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Secretary Name | James Renner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 35 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | Paul Edward Gudgeon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 1998) |
Role | Carpet Fitting |
Correspondence Address | 29 Stoops Lane Doncaster South Yorkshire DN4 7RZ |
Director Name | Margaret Ward |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1997(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 39 Stoops Lane Doncaster South Yorkshire DN4 7RZ |
Director Name | Susan Margaret Porter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 09 June 1998) |
Role | Manager |
Correspondence Address | 19 Stoops Lane Doncaster South Yorkshire DN4 7RZ |
Director Name | Mary Sanderson |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2010) |
Role | Retired |
Correspondence Address | 25 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | Katherine Elizabeth Hague |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 1999) |
Role | Centre Manager |
Correspondence Address | 37 Stoops Lane Bassacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | Stephen Frederick Munro-Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 July 2008) |
Role | Engineer |
Correspondence Address | 19 Stoops Lane Doncaster South Yorkshire DN4 7RZ |
Director Name | Kennedy Kenneth John |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 2006) |
Role | Planner |
Correspondence Address | 23 Stoops Lane Doncaster South Yorkshire DN4 7RZ |
Director Name | Noreen Anne Edwards |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 November 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39a Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | Isobel Joyce Adkin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wharfhouse 2 Church Street Bawtry Doncaster South Yorkshire DN10 6HX |
Secretary Name | Mary Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 25 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | Lawrence Holmes Yaxley |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 January 2009) |
Role | Retired |
Correspondence Address | 37 Stoops Lane Doncaster South Yorkshire DN4 7RZ |
Director Name | Neil Saran Srivastava |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 September 2006) |
Role | Purchase Manager |
Correspondence Address | 21 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | Patricia Anne Rhodes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nutwell Close Bessacarr Doncaster South Yorkshire DN4 7HR |
Director Name | Noreen Anne Edwards |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(19 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39a Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Secretary Name | Patricia Anne Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nutwell Close Bessacarr Doncaster South Yorkshire DN4 7HR |
Director Name | Gemma Mary Louise Hayes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2010) |
Role | Teacher |
Correspondence Address | 31 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RZ |
Director Name | Michael Rhodes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nutwell Close Bessacarr Doncaster South Yorkshire DN4 7HR |
Director Name | Donald James Mullarky |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2016(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Netherhall Rd Doncaster S Yorks DN1 2PG |
Registered Address | Craven Wildsmith, 33 Northgate Tickhill Doncaster DN11 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Tickhill |
Ward | Tickhill & Wadsworth |
Built Up Area | Tickhill |
2 at £1 | Arron William Rodgers 5.56% Ordinary |
---|---|
2 at £1 | Beverley Schooner 5.56% Ordinary |
2 at £1 | C. Turner & Stone 5.56% Ordinary |
2 at £1 | Carmel Mchugh 5.56% Ordinary |
2 at £1 | David John Rainey & Neena Kumari Rainey 5.56% Ordinary |
2 at £1 | Donald James Mullarky & Mary Elizabeth Mullarky 5.56% Ordinary |
2 at £1 | Gillian Fletcher 5.56% Ordinary |
2 at £1 | James Renner 5.56% Ordinary |
2 at £1 | Julie Scargill & Richard Scargill 5.56% Ordinary |
2 at £1 | Mr Barry Millington & Mrs Kathryn Elaine Millington 5.56% Ordinary |
2 at £1 | Mr Ian John Raeburn & Susan Raeburn 5.56% Ordinary |
2 at £1 | Mrs Anne Lesley Jones 5.56% Ordinary |
2 at £1 | Mrs Patricia Anne Rhodes & Mr Michael Rhodes 5.56% Ordinary |
2 at £1 | P.m. Hayes & A.m. Hayes 5.56% Ordinary |
2 at £1 | Sylvia Woods 5.56% Ordinary |
2 at £1 | Troy Philip Hudson 5.56% Ordinary |
2 at £1 | Woodcock & Winkler 5.56% Ordinary |
2 at £1 | Zevada Elizabeth Howland-smith 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,012 |
Cash | £12,323 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
29 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
1 September 2020 | Registered office address changed from C/O Craven Wildsmith 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG to Craven Wildsmith, 33 Northgate Tickhill Doncaster DN11 9HZ on 1 September 2020 (1 page) |
1 September 2020 | Director's details changed for Richard Alan Paul Scargill on 1 September 2020 (2 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
15 August 2019 | Termination of appointment of Donald James Mullarky as a director on 2 August 2019 (1 page) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
23 July 2018 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
5 May 2016 | Appointment of Donald James Mullarky as a director on 3 March 2016 (3 pages) |
5 May 2016 | Appointment of Donald James Mullarky as a director on 3 March 2016 (3 pages) |
19 April 2016 | Appointment of Richard Alan Paul Scargill as a director on 3 March 2016 (3 pages) |
19 April 2016 | Appointment of Richard Alan Paul Scargill as a director on 3 March 2016 (3 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 July 2015 | Termination of appointment of Michael Rhodes as a director on 23 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Michael Rhodes as a director on 23 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Patricia Anne Rhodes as a director on 23 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Patricia Anne Rhodes as a director on 23 July 2015 (1 page) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 February 2015 | Termination of appointment of Isobel Joyce Adkin as a director on 28 January 2015 (2 pages) |
17 February 2015 | Termination of appointment of Isobel Joyce Adkin as a director on 28 January 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 August 2011 | Appointment of Mr Neal Antony Craven as a secretary (1 page) |
30 August 2011 | Termination of appointment of Noreen Edwards as a director (1 page) |
30 August 2011 | Director's details changed for Isobel Joyce Adkin on 1 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Director's details changed for Isobel Joyce Adkin on 1 July 2011 (2 pages) |
30 August 2011 | Termination of appointment of Patricia Rhodes as a secretary (1 page) |
30 August 2011 | Appointment of Mr Neal Antony Craven as a secretary (1 page) |
30 August 2011 | Director's details changed for Isobel Joyce Adkin on 1 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Termination of appointment of Noreen Edwards as a director (1 page) |
30 August 2011 | Termination of appointment of Patricia Rhodes as a secretary (1 page) |
29 June 2011 | Registered office address changed from 9 Nutwell Close Bessacarr Doncaster DN4 7HR on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 9 Nutwell Close Bessacarr Doncaster DN4 7HR on 29 June 2011 (1 page) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 July 2010 | Director's details changed for Noreen Anne Edwards on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Patricia Anne Rhodes on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Noreen Anne Edwards on 24 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Gemma Hayes as a director (1 page) |
26 July 2010 | Director's details changed for Patricia Anne Rhodes on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Isobel Joyce Adkin on 24 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Gemma Hayes as a director (1 page) |
26 July 2010 | Director's details changed for Michael Rhodes on 24 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Mary Sanderson as a director (1 page) |
26 July 2010 | Director's details changed for Isobel Joyce Adkin on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Michael Rhodes on 24 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Mary Sanderson as a director (1 page) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (9 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (9 pages) |
23 July 2009 | Appointment terminated director lawrence yaxley (1 page) |
23 July 2009 | Appointment terminated director lawrence yaxley (1 page) |
23 July 2009 | Appointment terminate, director stephen frederick munro-smith logged form (1 page) |
23 July 2009 | Appointment terminate, director stephen frederick munro-smith logged form (1 page) |
13 August 2008 | Return made up to 24/07/08; no change of members
|
13 August 2008 | Return made up to 24/07/08; no change of members
|
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 August 2007 | Return made up to 24/07/07; change of members (10 pages) |
30 August 2007 | Return made up to 24/07/07; change of members (10 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members
|
21 August 2006 | Return made up to 24/07/06; full list of members
|
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 August 2005 | Return made up to 24/07/05; change of members (10 pages) |
9 August 2005 | Return made up to 24/07/05; change of members (10 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (16 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (16 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 August 2003 | Return made up to 24/07/03; full list of members
|
23 August 2003 | Return made up to 24/07/03; full list of members
|
6 August 2003 | Registered office changed on 06/08/03 from: 25 stoops lane bessacarr doncaster south yorkshire DN4 7RZ (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 25 stoops lane bessacarr doncaster south yorkshire DN4 7RZ (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (14 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (14 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (13 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (13 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 13/15 nether hall road doncaster south yorkshire DN1 2PH (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 13/15 nether hall road doncaster south yorkshire DN1 2PH (1 page) |
1 September 2000 | Return made up to 24/07/00; full list of members
|
1 September 2000 | Return made up to 24/07/00; full list of members
|
22 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: arthur wigglesworth & co. Springfield house south parade doncaster DN1 2EG (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: arthur wigglesworth & co. Springfield house south parade doncaster DN1 2EG (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
18 October 1999 | Return made up to 24/07/99; full list of members (8 pages) |
18 October 1999 | Return made up to 24/07/99; full list of members (8 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
23 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 October 1998 | Return made up to 24/07/98; no change of members
|
1 October 1998 | Return made up to 24/07/98; no change of members
|
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
1 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 September 1995 | Return made up to 24/07/95; change of members (6 pages) |
21 September 1995 | Return made up to 24/07/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |