Cantley
Doncaster
South Yorkshire
DN4 6SN
Director Name | Mr John Dennis Maddock |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belmont Road Branton Doncaster South Yorkshire DN3 3PU |
Director Name | Leslie Maddock |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 57 Hampole Balk Lane Skellow Doncaster South Yorkshire DN6 8LQ |
Director Name | Steven Wright |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Checkstone Avenue Bessacarr Doncaster South Yorkshire DN4 7JX |
Secretary Name | Christopher Leslie Maddock |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Plumpton Gardens Cantley Doncaster South Yorkshire DN4 6SN |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 January 1999 | Dissolved (1 page) |
---|---|
25 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Appointment of a voluntary liquidator (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: c/o pannell kerr forster greenfield lane balby doncaster DN4 0PF (1 page) |
27 March 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
8 December 1995 | Auditor's resignation (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |