Retford
Nottinghamshire
DN22 8QS
Secretary Name | Mr Allen Paul Levack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1994(1 week after company formation) |
Appointment Duration | 20 years, 6 months (closed 23 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ye Olde Bell Hotel Barnby Moor Retford Nottinghamshire DN22 8QS |
Director Name | Mr Nadeem Shah |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 6 months (closed 23 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatewood Grange Farm Gatewood Lane, Old Cantley Doncaster South Yorkshire DN3 3PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at £1 | Mr Allen Paul Levack 50.00% Ordinary |
---|---|
1 at £1 | Mr Nadeem Shah 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Application to strike the company off the register (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Mr Allen Paul Levack on 12 March 2012 (2 pages) |
12 April 2011 | Annual return made up to 23 February 2011 (14 pages) |
7 April 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 March 2009 | Return made up to 23/02/09; no change of members (4 pages) |
22 December 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from centrix business park sandall stones road doncaster south yorkshire DN3 1QR (1 page) |
7 March 2008 | Director and secretary's change of particulars / allen levack / 15/01/2008 (2 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: gatewood grange farm gatewood lane old cantley doncaster DN3 3PN (1 page) |
15 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
2 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
30 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
18 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
12 November 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
25 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
5 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
1 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
18 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
8 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
16 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
17 November 2000 | Full accounts made up to 29 February 2000 (8 pages) |
17 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
4 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
17 June 1998 | Return made up to 23/02/98; full list of members (6 pages) |
20 May 1997 | Full accounts made up to 28 February 1997 (8 pages) |
13 March 1997 | Return made up to 23/02/97; no change of members
|
4 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
24 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
29 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: the old rectory sheepbridge lane old rossington doncaster. DN11 0EZ (1 page) |