Old Denaby
Doncaster
South Yorkshire
DN12 4JZ
Secretary Name | Paul Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2000(8 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Manager |
Correspondence Address | 7 Don View Mexborough South Yorkshire S64 0JE |
Director Name | Daniel Dooney |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Albert Road Mexborough South Yorkshire S64 9BZ |
Director Name | Mr Danny Dooney |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 January 2000) |
Role | Roof Tiler |
Correspondence Address | 5 Cartwright Road Haslington Crewe Cheshire CW1 1RP |
Secretary Name | Maxine Calladine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1993) |
Role | Housewife |
Correspondence Address | Bluebell Cottage Doncaster S Yorks DN12 4JZ |
Secretary Name | Christopher John Dooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 7 years (resigned 14 January 2000) |
Role | Roofer |
Correspondence Address | Bluebell Cottage The Green Old Denaby Doncaster South Yorkshire DN12 4JZ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | C/O Xl Business Solutions Ltd 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £121,214 |
Cash | £2,657 |
Current Liabilities | £217,973 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2006 | New director appointed (2 pages) |
8 May 2006 | Statement of affairs (5 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Appointment of a voluntary liquidator (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 40/41,bridge street, swinton, mexborough. S64 8AP (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 October 2004 | Return made up to 28/08/04; full list of members (6 pages) |
13 December 2003 | Return made up to 28/08/03; full list of members (6 pages) |
29 January 2003 | Return made up to 28/08/02; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (4 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
16 October 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members
|
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Return made up to 28/08/00; full list of members (7 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
14 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
10 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
24 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
4 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |