Doncaster
South Yorkshire
DN4 7ED
Secretary Name | Hugh Stuart Ashby |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1996(11 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Design Manager |
Correspondence Address | 34 Highbury Crescent Bessacarr Doncaster South Yorkshire DN4 6AL |
Director Name | David Michael Lewis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 21 Main Street Auckley Doncaster South Yorkshire DN9 3HT |
Secretary Name | Colin Straw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | 29 Horninglow Close Cantley Doncaster South Yorkshire DN4 6TH |
Director Name | Joseph William Arthur Straw |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1996) |
Role | Retired |
Correspondence Address | 15 Brierley Road Doncaster South Yorkshire DN4 7ED |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £45,889 |
Cash | £86 |
Current Liabilities | £537,636 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 December 2003 | Dissolved (1 page) |
---|---|
10 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 October 2000 | Liquidators statement of receipts and payments (6 pages) |
21 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Statement of affairs (7 pages) |
7 May 1999 | Appointment of a voluntary liquidator (1 page) |
7 May 1999 | Resolutions
|
31 March 1999 | Registered office changed on 31/03/99 from: 47 copley road doncaster south yorkshire DN1 2QP (1 page) |
2 March 1999 | Strike-off action suspended (1 page) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Return made up to 15/05/97; no change of members
|
2 September 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (8 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
9 July 1996 | Return made up to 15/05/96; no change of members (4 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Particulars of mortgage/charge (10 pages) |
17 July 1995 | Return made up to 15/05/95; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |