Doncaster
South Yorkshire
DN4 5PL
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cedarwood Delamere Park Northwich Cheshire CW8 2XR |
Director Name | Dorothy Ann Bradley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | The Grange Main Street Harworth Doncaster South Yorkshire DN11 8LB |
Director Name | William John Kent |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Tarn Hows Union Street Barnsley South Yorkshire S70 1JJ |
Director Name | John Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 02 August 1999) |
Role | Pharmacist |
Correspondence Address | The Grange,Main Street Old Harworth Doncaster South Yorkshire DN11 8LB |
Secretary Name | Dorothy Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 6 Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY |
Secretary Name | Mr Richard Emil Freudenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Andrew Thomas Coyne |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ridley Drive Norton Cleveland TS20 1HE |
Registered Address | Unit 6 Kirk Sandall Ind Estate Doncaster DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£14,092 |
Current Liabilities | £14,192 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2002 | Application for striking-off (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 03/08/00; full list of members
|
27 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 March 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 30 June 1998 (6 pages) |
2 February 2001 | Full accounts made up to 31 July 1999 (6 pages) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2000 | Return made up to 03/08/99; full list of members (6 pages) |
23 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
11 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 September 1996 | Return made up to 03/08/96; full list of members (7 pages) |
5 February 1996 | Accounts for a small company made up to 30 June 1994 (5 pages) |
24 October 1995 | Return made up to 03/08/95; no change of members
|