Lyndale Avenue Edenthorpe
Doncaster
South Yorkshire
DN3 2QU
Director Name | Adrian Stuart Holey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stream Corner 16 Park Edge Harrogate North Yorkshire HG2 8JU |
Secretary Name | Steven Mario Patania |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 August 2009) |
Role | Company Director |
Correspondence Address | 3 Eleanor Court Lyndale Avenue Edenthorpe Doncaster South Yorkshire DN3 2QU |
Director Name | Philip Patania |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 49 Avondale Road Town Moor Doncaster South Yorkshire DN2 6DE |
Secretary Name | Mr Stephen Mario Patania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eleanor Court Lyndale Avenue Edenthorpe Doncaster South Yorkshire DN3 2QU |
Secretary Name | Maureen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 December 2005) |
Role | Secretary |
Correspondence Address | 3 Eleanor Court Lyndale Avenue Edenthorpe Doncaster South Yorkshire DN3 2QU |
Director Name | John Robert Hanline |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 2001) |
Role | Surveyor |
Correspondence Address | 6 The Square Plompton Knaresborough North Yorkshire HG5 8LZ |
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 | £474,573 |
Cash | £282 |
Current Liabilities | £7,040 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2009 | Application for striking-off (1 page) |
12 March 2008 | Return made up to 24/01/08; no change of members (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 April 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 24/01/06; full list of members (6 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: north eastern road thorne doncaster south yorkshire DN8 4AT (1 page) |
21 July 2005 | Company name changed mech-tech (northern) LIMITED\certificate issued on 21/07/05 (2 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members
|
22 September 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
1 March 2003 | Return made up to 24/01/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 May 2002 | Ad 17/05/02--------- £ si 1750@1=1750 £ ic 6500/8250 (2 pages) |
22 March 2002 | Return made up to 24/01/02; full list of members
|
22 March 2002 | £ sr 1750@1 29/07/01 (1 page) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | £ ic 10000/8250 30/07/01 £ sr 1750@1=1750 (1 page) |
15 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 May 1998 | Resolutions
|
9 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
17 September 1996 | Particulars of contract relating to shares (3 pages) |
17 September 1996 | Ad 30/06/96--------- £ si 1750@1 (2 pages) |
10 September 1996 | Ad 30/06/96--------- £ si 1750@1=1750 £ ic 550/2300 (2 pages) |
10 September 1996 | Particulars of contract relating to shares (3 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | New director appointed (2 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |