Tickhill
Doncaster
South Yorkshire
DN11 9LZ
Director Name | Trevor Hirst |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 25 Lowfield Road Bolton On Dearne Rotherham South Yorkshire S63 8JD |
Secretary Name | Carol Macphearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Grosvenor Crescent Arksey Doncaster South Yorkshire DN5 0SX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon Recovery Richmonds House White Rose Way Doncaster DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2008 | Notice of move from Administration to Dissolution (10 pages) |
14 February 2008 | Statement of affairs (5 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: polydon house 3 balby road doncaster south yorkshire DN4 0RA (1 page) |
27 October 2007 | Appointment of an administrator (2 pages) |
9 August 2007 | Return made up to 26/06/07; full list of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
12 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
30 August 2005 | Full accounts made up to 31 July 2004 (11 pages) |
14 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
7 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (10 pages) |
1 November 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
28 July 1999 | Return made up to 26/06/99; full list of members
|
27 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
26 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
1 September 1997 | Return made up to 26/06/97; full list of members
|
3 June 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
19 July 1996 | Particulars of mortgage/charge (6 pages) |
4 July 1996 | Secretary resigned (1 page) |
26 June 1996 | Incorporation (16 pages) |