New Rossington
Doncaster
South Yorkshire
DN11 0DT
Secretary Name | Raymond Richard Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1995(1 day after company formation) |
Appointment Duration | 6 years, 12 months (closed 26 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Bond Street New Rossington Doncaster South Yorkshire DN11 0DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Masters House 92a Arundel Street Sheffield S1 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 July 2002 | Application for striking-off (1 page) |
24 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 September 1999 (6 pages) |
24 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
24 January 2001 | Return made up to 29/11/00; full list of members
|
14 March 2000 | Return made up to 29/11/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 February 1998 | Return made up to 29/11/97; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
21 July 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
6 February 1997 | Return made up to 29/11/96; full list of members (6 pages) |
18 January 1996 | Accounting reference date notified as 30/11 (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
29 November 1995 | Incorporation (20 pages) |