Owston Ferry
Doncaster
South Yorkshire
DN9 1AR
Director Name | Mrs Susan Dolman |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1992(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 10 Epworth Road Owston Ferry Doncaster DN9 1AR |
Secretary Name | Stephen Dolman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Epworth Road Owston Ferry Doncaster South Yorkshire DN9 1AR |
Director Name | Mr Walter Adams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 30 Falconers Close Daventry Northamptonshire NN11 5PR |
Director Name | David Anthony Green |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Dale Pit Farmhouse Ancient Lane Hatfield Woodhouse Doncaster DN7 6PJ |
Secretary Name | David Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 39 Tollgate Close Kingsthorpe Northampton Northamptonshire NN2 6RP |
Secretary Name | Victoria Pamela Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(4 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Dale Pit Farmhouse Ancient Lane Hatfield Woodhouse Doncaster DN7 6PJ |
Secretary Name | David Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | Dale Pit Farmhouse Ancient Lane Hatfield Woodhouse Doncaster DN7 6PJ |
Registered Address | Wheatley Hall Road Doncaster South Yorkshire DN2 4GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Wheatley Hills & Intake |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £230,067 |
Cash | £161,812 |
Current Liabilities | £147,590 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 1996 | Delivered on: 9 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Restoration by order of the court (3 pages) |
29 October 2015 | Restoration by order of the court (3 pages) |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
29 April 2005 | Application for striking-off (1 page) |
29 April 2005 | Application for striking-off (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
8 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
5 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
5 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
17 July 2003 | Return made up to 17/05/03; full list of members (8 pages) |
17 July 2003 | Return made up to 17/05/03; full list of members
|
14 April 2003 | £ ic 100/50 28/02/03 £ sr 50@1=50 (1 page) |
14 April 2003 | £ ic 100/50 28/02/03 £ sr 50@1=50 (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
9 March 2003 | Secretary resigned;director resigned (1 page) |
9 March 2003 | Secretary resigned;director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
27 May 2002 | Return made up to 17/05/02; full list of members
|
27 May 2002 | Return made up to 17/05/02; full list of members (9 pages) |
7 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
14 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
22 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
22 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 August 2000 | Return made up to 17/05/00; full list of members
|
11 August 2000 | Return made up to 17/05/00; full list of members (8 pages) |
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
13 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
22 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
11 February 1993 | Company name changed\certificate issued on 11/02/93 (2 pages) |
11 February 1993 | Company name changed\certificate issued on 11/02/93 (2 pages) |
25 May 1990 | Company name changed\certificate issued on 25/05/90 (2 pages) |
25 May 1990 | Company name changed\certificate issued on 25/05/90 (2 pages) |
17 May 1989 | Incorporation (15 pages) |
17 May 1989 | Incorporation (15 pages) |