Park Lane Womersley
Doncaster
South Yorkshire
DN6 9BJ
Secretary Name | Mrs Andrea June Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Park Lane Womersley Doncaster DN6 9BJ |
Director Name | Mrs Andrea June Turner |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 23 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House Park Lane Womersley Doncaster DN6 9BJ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 5 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Cash | £583 |
Current Liabilities | £36,793 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2003 | Application for striking-off (1 page) |
7 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
19 March 1999 | Particulars of mortgage/charge (5 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 May 1998 | Return made up to 24/03/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
7 April 1997 | Amended accounts made up to 30 April 1996 (9 pages) |
22 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: the old vicarage 31 great king street macclesfield cheshire SK11 6PL (1 page) |
26 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 March 1995 | Return made up to 24/03/95; full list of members
|