Company NameDoncaster 2000 Limited
Company StatusDissolved
Company Number02804840
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years ago)
Dissolution Date6 April 2010 (13 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage Lea Brook
Wentworth
Rotherham
S Yorks
S62 7SH
Secretary NameMr Richard Brandon
NationalityBritish
StatusClosed
Appointed30 April 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 06 April 2010)
RoleCompany Director
Correspondence Address3 Highfield Villas Doncaster Road
Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 York Place
Harrogate
HG1 5RH
Director NameMr Gordon Gallimore
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleRetired
Correspondence AddressSharome 74 Askern Road
Bentley
Doncaster
South Yorkshire
DN5 0EW
Director NameTerrence Lally
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleTrade Union Official
Correspondence Address27 Warren Crescent
Barnsley
Yorkshire
S70 4LP
Director NameMr Richard Watson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Lindrick Tickhill
Doncaster
South Yorkshire
DN11 9RD
Director NameMichael Collins Welsh
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleRetired
Correspondence Address83 Skellow Road
Carcroft
Doncaster
Yorkshire
DN6 8HJ
Secretary NameMr David Blunt
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Director NamePeter John Welsh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 1997)
RoleCouncillor
Correspondence Address83 Repton Road
Skellow
Doncaster
South Yorkshire
DN6 8JG

Location

Registered AddressKeepmoat
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (3 pages)
11 December 2009Application to strike the company off the register (3 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 January 2009Director's Change of Particulars / david blunt / 19/12/2008 / HouseName/Number was: , now: brook cottage; Street was: 5 milton court, now: lea brook; Area was: swinton, now: wentworth; Post Town was: mexborough, now: rotherham; Region was: s yorkshire, now: s yorks; Post Code was: S64 8RE, now: S62 7SH (1 page)
15 October 2008Registered office changed on 15/10/2008 from haslam homes building ten pound walk doncaster south yorkshire DN4 5HX (1 page)
15 October 2008Registered office changed on 15/10/2008 from haslam homes building ten pound walk doncaster south yorkshire DN4 5HX (1 page)
3 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 May 2008Appointment terminated director terrence lally (1 page)
30 May 2008Appointment Terminated Secretary david blunt (1 page)
30 May 2008Appointment Terminated Director terrence lally (1 page)
30 May 2008Secretary appointed richard brandon (1 page)
30 May 2008Appointment terminated secretary david blunt (1 page)
30 May 2008Secretary appointed richard brandon (1 page)
3 April 2008Return made up to 01/03/08; full list of members (4 pages)
3 April 2008Return made up to 01/03/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Location of debenture register (1 page)
22 November 2007Full accounts made up to 31 March 2007 (13 pages)
22 November 2007Full accounts made up to 31 March 2007 (13 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
15 March 2007Return made up to 01/03/07; full list of members (8 pages)
15 March 2007Return made up to 01/03/07; full list of members (8 pages)
4 January 2007Full accounts made up to 31 March 2006 (13 pages)
4 January 2007Full accounts made up to 31 March 2006 (13 pages)
6 March 2006Return made up to 01/03/06; full list of members (8 pages)
6 March 2006Return made up to 01/03/06; full list of members (8 pages)
15 August 2005Full accounts made up to 31 March 2005 (12 pages)
15 August 2005Full accounts made up to 31 March 2005 (12 pages)
17 March 2005Registered office changed on 17/03/05 from: ten pound walk doncaster DN4 5HX (1 page)
17 March 2005Return made up to 01/03/05; full list of members (8 pages)
17 March 2005Return made up to 01/03/05; full list of members (8 pages)
17 March 2005Registered office changed on 17/03/05 from: ten pound walk doncaster DN4 5HX (1 page)
14 July 2004Full accounts made up to 31 March 2004 (11 pages)
14 July 2004Full accounts made up to 31 March 2004 (11 pages)
19 March 2004Return made up to 01/03/04; full list of members (8 pages)
19 March 2004Return made up to 01/03/04; full list of members (8 pages)
8 July 2003Full accounts made up to 31 March 2003 (14 pages)
8 July 2003Full accounts made up to 31 March 2003 (14 pages)
19 March 2003Return made up to 11/03/03; full list of members (8 pages)
19 March 2003Return made up to 11/03/03; full list of members (8 pages)
7 November 2002Full accounts made up to 31 March 2002 (13 pages)
7 November 2002Full accounts made up to 31 March 2002 (13 pages)
2 April 2002Return made up to 18/03/02; full list of members (7 pages)
2 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
16 August 2001Full accounts made up to 31 March 2001 (12 pages)
16 August 2001Full accounts made up to 31 March 2001 (12 pages)
26 April 2001Return made up to 24/03/01; full list of members (7 pages)
26 April 2001Return made up to 24/03/01; full list of members (7 pages)
7 August 2000Full accounts made up to 31 March 2000 (12 pages)
7 August 2000Full accounts made up to 31 March 2000 (12 pages)
26 April 2000Return made up to 24/03/00; full list of members (7 pages)
26 April 2000Return made up to 24/03/00; full list of members (7 pages)
27 August 1999Full accounts made up to 31 March 1999 (12 pages)
27 August 1999Full accounts made up to 31 March 1999 (12 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
9 April 1999Return made up to 24/03/99; no change of members (11 pages)
9 April 1999Return made up to 24/03/99; no change of members (11 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
20 August 1998Full accounts made up to 31 March 1998 (13 pages)
20 August 1998Full accounts made up to 31 March 1998 (13 pages)
29 April 1998Return made up to 24/03/98; no change of members (9 pages)
29 April 1998Return made up to 24/03/98; no change of members (9 pages)
24 July 1997Full accounts made up to 31 March 1997 (13 pages)
24 July 1997Full accounts made up to 31 March 1997 (13 pages)
3 April 1997Return made up to 24/03/97; full list of members (11 pages)
3 April 1997Return made up to 24/03/97; full list of members (11 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Full accounts made up to 31 March 1996 (11 pages)
4 October 1996Full accounts made up to 31 March 1996 (11 pages)
10 April 1996Return made up to 24/03/96; no change of members (9 pages)
10 April 1996Return made up to 24/03/96; no change of members (9 pages)
14 December 1995Full accounts made up to 31 March 1995 (11 pages)
14 December 1995Full accounts made up to 31 March 1995 (11 pages)
17 July 1995Director resigned;new director appointed (2 pages)
24 April 1995Particulars of mortgage/charge (7 pages)
24 April 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
12 July 1994Memorandum and Articles of Association (12 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1994Memorandum and Articles of Association (12 pages)
1 June 1994Return made up to 24/03/94; full list of members (9 pages)
24 March 1993Incorporation (28 pages)
24 March 1993Incorporation (28 pages)