Old Denaby
Doncaster
South Yorkshire
DN12 4LD
Director Name | Linda Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | Brentwood Court Denaby Lane Old Denaby Doncaster South Yorkshire DN12 4LD |
Secretary Name | Linda Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | Brentwood Court Denaby Lane Old Denaby Doncaster South Yorkshire DN12 4LD |
Director Name | Peter Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 2 Corn Hill Conisbrough Doncaster South Yorkshire DN12 2BG |
Secretary Name | Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 2 Corn Hill Conisbrough Doncaster South Yorkshire DN12 2BG |
Registered Address | Third Floor Norwich House, Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£2,467 |
Cash | £4,103 |
Current Liabilities | £34,163 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2004 | Dissolved (1 page) |
---|---|
8 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Statement of affairs (10 pages) |
22 May 2003 | Resolutions
|
13 May 2003 | Appointment of a voluntary liquidator (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: the crossings doncaster road denaby doncaster DN12 4JJ (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
10 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
12 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 August 1996 | Return made up to 31/07/96; full list of members
|
17 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
25 May 1995 | Particulars of contract relating to shares (4 pages) |
25 May 1995 | Ad 01/04/95--------- £ si 670@1 (2 pages) |
25 April 1995 | Ad 01/04/95--------- £ si 670@1=670 £ ic 1000/1670 (2 pages) |
24 April 1995 | Company name changed aluminium factors (doors & windo ws) LIMITED\certificate issued on 25/04/95 (4 pages) |
19 April 1995 | £ nc 1000/10000 01/04/95 (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|