Doncaster Road, Barnburgh
Doncaster
South Yorkshire
DN5 7EG
Director Name | Mr David Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1996(3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 15 December 2009) |
Role | Builder |
Correspondence Address | The Hollies East Lane Stainforth Doncaster South Yorkshire DN7 5DY |
Secretary Name | Lizabeth Carol Fulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 4 Church View Doncaster Road, Barnburgh Doncaster South Yorkshire DN5 7EG |
Director Name | Janice Bewley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 15 December 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Treetops Sheep Dip Lane Dunscroft Doncaster South Yorkshire DN7 4AU |
Director Name | Karen Linda Booth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 80 Wivelsfield Road Doncaster South Yorkshire DN4 0UT |
Director Name | Mr Andrew John Breese |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Abbey Road Dunscroft Doncaster South Yorkshire DN7 4LG |
Director Name | Michael Paul Lanaghan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Unemployed |
Correspondence Address | 14 West Avenue Stainforth Doncaster South Yorkshire DN7 5EB |
Director Name | Joseph Long |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Community Development Worker |
Correspondence Address | 2 Canal View Stainforth Doncaster South Yorkshire DN7 5AP |
Secretary Name | Joseph Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Prison Chaplain |
Correspondence Address | 2 Canal View Stainforth Doncaster South Yorkshire DN7 5AP |
Registered Address | C/O Geoffrey Martin & Co Saint Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 5 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
27 April 2009 | Liquidators statement of receipts and payments to 29 March 2009 (5 pages) |
13 November 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
25 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Statement of affairs (6 pages) |
6 April 2001 | Appointment of a voluntary liquidator (1 page) |
6 April 2001 | Resolutions
|
19 March 2001 | Registered office changed on 19/03/01 from: east lane house 60 east lane stainforth doncaster south yorkshire DN7 5DR (1 page) |
8 February 2000 | Annual return made up to 01/02/00 (4 pages) |
8 February 2000 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 5 April 1999 (15 pages) |
2 April 1999 | New director appointed (2 pages) |
12 March 1999 | Annual return made up to 01/02/99
|
12 March 1999 | New secretary appointed (2 pages) |
7 October 1998 | Full accounts made up to 5 April 1998 (11 pages) |
22 April 1998 | Annual return made up to 01/02/98 (6 pages) |
8 April 1998 | Full accounts made up to 5 April 1997 (11 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: east lane house 62 east lane avenue stainforth doncaster south yorkshire (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Annual return made up to 01/02/97
|
6 May 1997 | New director appointed (2 pages) |
19 September 1996 | Accounting reference date notified as 05/04 (1 page) |
1 February 1996 | Incorporation (25 pages) |