Wheatley
Doncaster
South Yorkshire
DN2 4BS
Secretary Name | Paul Eugene Peterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 76 Stonehill Rise Doncaster South Yorkshire DN5 9HE |
Director Name | Mr Alan Keith Baker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 1995) |
Role | Technical Design Engineer |
Correspondence Address | 24 Retford Road Mattersey Doncaster South Yorkshire DN10 5HD |
Director Name | Mr John Robert Garrett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1995) |
Role | Quality Assurance Manager |
Correspondence Address | 18 Longfield Drive Bessacarr Doncaster South Yorkshire DN4 7HQ |
Director Name | Mrs Andrea Maria Peterson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1995) |
Role | Secretary |
Correspondence Address | Cowleys Low Street Gringley On The Hill Doncaster South Yorkshire DN10 4RZ |
Secretary Name | Mrs Andrea Maria Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Cowleys Low Street Gringley On The Hill Doncaster South Yorkshire DN10 4RZ |
Registered Address | Jilland House 6 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £146,678 |
Cash | £14,939 |
Current Liabilities | £274,073 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 February 2002 | Dissolved (1 page) |
---|---|
13 November 2001 | Return of final meeting of creditors (1 page) |
1 September 1998 | Appointment of a liquidator (1 page) |
29 June 1998 | Order of court to wind up (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Return made up to 30/09/97; full list of members (8 pages) |
11 March 1998 | Secretary resigned (1 page) |
2 January 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 1997 (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: jilland house 329 bawtry road doncaster south yorkshire DN4 7PB (1 page) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
28 February 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 1996 (8 pages) |
17 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
29 December 1995 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 November 1995 | Director resigned (2 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |