Company NameDoncaster Fixings Limited
Company StatusDissolved
Company Number02405549
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameDoncaster Fittings Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David John Cooper
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration18 years, 7 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address218 East Bawtry Road
Rotherham
South Yorkshire
S60 3LS
Director NameMrs Gillian Cooper
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address218 East Bawtry Road
Rotherham
South Yorkshire
S60 3LS
Secretary NameMrs Gillian Cooper
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration18 years (resigned 11 August 2009)
RoleCompany Director
Correspondence Address218 East Bawtry Road
Rotherham
South Yorkshire
S60 3LS

Location

Registered AddressUnit 2 Sandall Carr Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Financials

Year2014
Net Worth£41,703
Cash£8,527
Current Liabilities£23,128

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2010Termination of appointment of David Cooper as a director (1 page)
18 March 2010Termination of appointment of David Cooper as a director (1 page)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 August 2009Appointment Terminated Secretary gillian cooper (1 page)
12 August 2009Appointment terminated secretary gillian cooper (1 page)
11 August 2009Appointment terminated director gillian cooper (1 page)
11 August 2009Appointment Terminated Director gillian cooper (1 page)
11 August 2009Return made up to 18/07/09; full list of members (3 pages)
11 August 2009Return made up to 18/07/09; full list of members (3 pages)
9 September 2008Return made up to 18/07/08; full list of members (4 pages)
9 September 2008Return made up to 18/07/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
1 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
16 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
8 August 2006Return made up to 18/07/06; full list of members (2 pages)
8 August 2006Return made up to 18/07/06; full list of members (2 pages)
16 August 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
16 August 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
22 July 2005Return made up to 18/07/05; full list of members (3 pages)
22 July 2005Return made up to 18/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
7 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
30 September 2004Return made up to 18/07/04; full list of members (7 pages)
30 September 2004Return made up to 18/07/04; full list of members (7 pages)
17 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
17 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
19 August 2003Return made up to 18/07/03; full list of members (7 pages)
19 August 2003Return made up to 18/07/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
28 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
25 July 2002Return made up to 18/07/02; full list of members (7 pages)
25 July 2002Return made up to 18/07/02; full list of members (7 pages)
19 September 2001Return made up to 18/07/01; full list of members (6 pages)
19 September 2001Return made up to 18/07/01; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
11 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
11 October 2000Full accounts made up to 31 May 2000 (11 pages)
11 October 2000Full accounts made up to 31 May 2000 (11 pages)
23 August 2000Return made up to 18/07/00; full list of members (6 pages)
23 August 2000Return made up to 18/07/00; full list of members (6 pages)
2 December 1999Full accounts made up to 31 May 1999 (10 pages)
2 December 1999Full accounts made up to 31 May 1999 (10 pages)
14 September 1999Return made up to 18/07/99; no change of members (4 pages)
14 September 1999Return made up to 18/07/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 May 1998 (9 pages)
13 January 1999Full accounts made up to 31 May 1998 (9 pages)
28 July 1998Return made up to 18/07/98; no change of members (4 pages)
28 July 1998Return made up to 18/07/98; no change of members (4 pages)
18 November 1997Full accounts made up to 31 May 1997 (14 pages)
18 November 1997Full accounts made up to 31 May 1997 (14 pages)
22 July 1997Return made up to 18/07/97; full list of members (6 pages)
22 July 1997Return made up to 18/07/97; full list of members (6 pages)
5 February 1997Registered office changed on 05/02/97 from: unit 7, albion house hexthorpe trading park littlewood street doncaster, DN4 0EG (1 page)
5 February 1997Registered office changed on 05/02/97 from: unit 7, albion house hexthorpe trading park littlewood street doncaster, DN4 0EG (1 page)
15 January 1997Full accounts made up to 31 May 1996 (14 pages)
15 January 1997Full accounts made up to 31 May 1996 (14 pages)
15 August 1996Return made up to 18/07/96; no change of members (4 pages)
15 August 1996Return made up to 18/07/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 May 1995 (15 pages)
1 February 1996Full accounts made up to 31 May 1995 (15 pages)
24 July 1995Return made up to 18/07/95; no change of members (4 pages)
24 July 1995Return made up to 18/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)