Doncaster
South Yorkshire
DN4 9NF
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Larkfield Avenue Rawdon Leeds West Yorkshire LS19 6EN |
Director Name | Mr Keith Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 1996) |
Role | Regional Manager |
Correspondence Address | 35 Towers Lane Crofton Wakefield WF4 1PT |
Director Name | Mrs Patricia Smith |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 1996) |
Role | Secretary |
Correspondence Address | 35 Towers Lane Crofton Wakefield W Yorks WF4 1PT |
Secretary Name | Mrs Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 1996) |
Role | Company Director |
Correspondence Address | 35 Towers Lane Crofton Wakefield W Yorks WF4 1PT |
Director Name | Diarmuid Jeremiah Desmond |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1996(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 46 Holly Bank Ackworth Pontefract Yorkshire WF7 7PE |
Director Name | Mr John Sean Desmond |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Ling Moor Close Doncaster South Yorkshire DN4 9NF |
Director Name | Michael Olan Desmond |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1996(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1997) |
Role | Engineer |
Correspondence Address | Innisfree Northfield Lane Womersley Doncaster South Yorkshire DN6 9BB |
Director Name | Mr William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1997) |
Role | Accountant |
Correspondence Address | 68 Brook Lane Galleywood Chelmsford CM2 8NN |
Registered Address | 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,604,113 |
Gross Profit | £610,144 |
Net Worth | £170,095 |
Cash | £44 |
Current Liabilities | £655,436 |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
30 November 2016 | Restoration by order of the court (3 pages) |
---|---|
30 November 2016 | Restoration by order of the court (3 pages) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2008 | Return of final meeting of creditors (1 page) |
11 August 2000 | Appointment of a liquidator (1 page) |
11 August 2000 | O/C replacement of liquidator (8 pages) |
4 February 1999 | Order of court to wind up (3 pages) |
28 January 1999 | Appointment of a liquidator (1 page) |
28 January 1999 | Appointment of a liquidator (2 pages) |
28 January 1999 | Order of court to wind up (5 pages) |
28 January 1999 | O/C re liq ipo (6 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: conduit house 24 conduit place london W2 1EP (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: suite 9D1 carcroft enterprise carcroft carcroft doncaster south yorkshire DN6 8DD (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: yorkshire house leeds road glasshoughton castleford west yorkshire WF10 4PD (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 20/07/97; no change of members (6 pages) |
17 September 1997 | Director resigned (1 page) |
3 April 1997 | Full accounts made up to 31 May 1996 (17 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: leeds road glasshoughton castleford west yorkshire WF10 4PF (1 page) |
9 October 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Return made up to 20/07/96; full list of members
|
27 September 1996 | Registered office changed on 27/09/96 from: the palace doncaster road wakefield WF1 5HL (1 page) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
6 April 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |