Swinton
Mexborough
South Yorkshire
S64 8ST
Director Name | Robert Buckle |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 60 Newsam Road Kilnhurst Mexborough South Yorkshire S64 5UN |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 1999(4 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 October 2007) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | White Rose Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 1999) |
Correspondence Address | 17 Market Place Tickhill Doncaster South Yorkshire DN11 9LX |
Registered Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 May 2007 | Application for striking-off (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
4 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 September 2005 | Resolutions
|
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 December 2002 | Return made up to 02/11/02; full list of members (7 pages) |
27 June 2002 | Particulars of contract relating to shares (4 pages) |
27 June 2002 | Ad 06/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Ad 30/03/99--------- £ si 1@1 (2 pages) |
17 December 2001 | Return made up to 02/11/01; full list of members; amend
|
5 November 2001 | Return made up to 02/11/01; full list of members
|
20 September 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 November 1999 | Return made up to 07/11/99; full list of members
|
24 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
18 June 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
13 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
7 May 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
7 May 1997 | Resolutions
|
28 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page) |
7 November 1995 | Incorporation (26 pages) |