Harwell Lane
Harwell
South Yorkshire
DN10 5BU
Director Name | Murray Arthur Cranston Stewart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(5 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 May 2009) |
Role | Hotelier |
Correspondence Address | 29 Gatesbridge Park Wroot Road, Finningley Doncaster DN9 3NZ |
Director Name | Mrs Rosemary Stewart |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(5 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 May 2009) |
Role | Hotelier |
Correspondence Address | 29 Gatesbridge Park Finningley Doncaster South Yorkshire DN9 3NZ |
Secretary Name | Mrs Rosemary Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(5 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 29 Gatesbridge Park Finningley Doncaster South Yorkshire DN9 3NZ |
Director Name | Simon Longworth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1992(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 26 May 2009) |
Role | Hotel Manager |
Correspondence Address | 27 Beaufont Gardens Bawtry Doncaster South Yorkshire DN10 6RT |
Director Name | Mrs Sharon Linda Longworth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(5 years after company formation) |
Appointment Duration | 1 year (resigned 27 November 1992) |
Role | Hotelier |
Correspondence Address | Palace Farm Scrooby Doncaster South Yorkshire DN10 6AH |
Registered Address | Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £2,098 |
Current Liabilities | £22,683 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2009 | Application for striking-off (2 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2007 | Return made up to 06/11/07; full list of members (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 December 2006 | Return made up to 06/11/06; full list of members
|
25 October 2006 | Registered office changed on 25/10/06 from: horsefair green thorne doncaster DN8 5EE (2 pages) |
17 October 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
12 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
28 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
29 October 2002 | Return made up to 06/11/02; full list of members (8 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
31 October 2001 | Return made up to 06/11/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Return made up to 06/11/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
4 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
20 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
26 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Return made up to 06/11/95; full list of members
|
8 September 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1986 | Company name changed broomco doncaster no. 138 limite d\certificate issued on 21/11/86 (2 pages) |
24 October 1986 | Certificate of Incorporation (1 page) |