Blaxton
Doncaster
South Yorkshire
DN9 3AT
Secretary Name | Mrs Clare Frances Flanagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Park Lane Blaxton Doncaster South Yorkshire DN9 3AT |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Mr Antony Derek Norton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Stainsby Bungalow Main Road Smalley Ilkeston Derbyshire DE7 6DS |
Secretary Name | Mr Michael Eric Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Park Lane Blaxton Doncaster South Yorkshire DN9 3AT |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Nigel Andrew Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 26 Saint Edwins Drive Dunscroft Doncaster South Yorkshire DN7 4BB |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 June 2003 | Dissolved (1 page) |
---|---|
5 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2002 | Receiver ceasing to act (2 pages) |
15 March 2001 | Company name changed camit LIMITED\certificate issued on 15/03/01 (3 pages) |
26 February 2001 | Appointment of receiver/manager (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Appointment of a voluntary liquidator (1 page) |
14 February 2001 | Statement of affairs (9 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: riverside house churchill road doncaster south yorkshire DN1 2TF (1 page) |
18 August 2000 | Return made up to 09/06/00; full list of members
|
4 July 2000 | Registered office changed on 04/07/00 from: kelham house kelham street doncaster south yorkshire DN1 3RE (1 page) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
1 March 2000 | Director resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: churchill road doncaster south yorkshire DN1 2TF (1 page) |
7 December 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: park lodge 38 park lane blaxton doncaster south yorkshire DN9 3AT (1 page) |
5 August 1999 | Return made up to 09/06/99; full list of members (6 pages) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (4 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 December 1998 | Particulars of mortgage/charge (9 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
6 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Ad 27/09/97--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
2 October 1997 | £ nc 1000/10000 26/09/97 (1 page) |
2 October 1997 | Resolutions
|
11 July 1997 | Return made up to 09/06/97; no change of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: park lodge 38 park lane blaxton doncaster south yorkshire DN9 3AT (1 page) |
24 April 1997 | Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: c/o bates weston the mills,canal street derby,derbys DE1 2RJ (1 page) |
18 April 1997 | Return made up to 09/06/96; full list of members (7 pages) |
18 April 1997 | Location of register of members (1 page) |
4 February 1997 | Strike-off action suspended (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 August 1996 | Director resigned (1 page) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
9 June 1995 | Incorporation (18 pages) |