Carcroft
Doncaster
South Yorkshire
DN6 8DN
Director Name | Robert Charles Jimmison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 July 2000) |
Role | Grocer |
Correspondence Address | 31 High Street Carcroft Doncaster South Yorkshire DN6 8DN |
Secretary Name | Nadine Caron Jimmison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 July 2000) |
Role | Grocer |
Correspondence Address | 31 High Street Carcroft Doncaster South Yorkshire DN6 8DN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Fairclough House,105 Redbrook Road,Barnsley South Yorkshire S75 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 December 1999 | Voluntary strike-off action has been suspended (1 page) |
30 November 1999 | Voluntary strike-off action has been suspended (1 page) |
22 October 1999 | Application for striking-off (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: britannic buildings bank street mexborough south yorkshire S64 9LG (1 page) |
18 May 1999 | Return made up to 31/01/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 April 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 31 high street carcroft doncaster south yorkshire DN6 8DN (1 page) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
15 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
15 July 1996 | Company name changed carcroft farm shop LIMITED\certificate issued on 16/07/96 (2 pages) |
11 July 1996 | Accounting reference date notified as 28/02 (1 page) |
11 July 1996 | Ad 31/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 February 1996 | New director appointed (2 pages) |
31 January 1996 | Incorporation (14 pages) |