Thorne
Doncaster
South Yorkshire
DN8 4HB
Director Name | Neil Anthony Cook |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Software Engineer |
Correspondence Address | 17 Cherry Tree Drive Thorne Doncaster South Yorkshire DN8 4HB |
Secretary Name | Margaret Jean Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Cherry Tree Drive Thorne Doncaster South Yorkshire DN8 4HB |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,965 |
Current Liabilities | £75,049 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Appointment of a voluntary liquidator (2 pages) |
19 July 2002 | Statement of affairs (11 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: chancellers 38/39 bucklersbury hitchin herts SG5 1BG (1 page) |
19 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Return made up to 05/01/01; no change of members (6 pages) |
5 January 2001 | Company name changed impressive computing LIMITED\certificate issued on 05/01/01 (2 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 February 2000 | Return made up to 05/01/00; no change of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 February 1999 | Return made up to 05/01/99; full list of members
|
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1996 | Return made up to 05/01/96; full list of members
|
20 December 1995 | £ nc 20000/20100 31/10/95 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Ad 01/11/95--------- £ si 10@1=10 £ ic 15000/15010 (2 pages) |
24 October 1995 | Ad 15/09/95--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |