Doncaster
South Yorkshire
DN4 6SA
Secretary Name | Jennifer Oades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 7 Grange Road Doncaster South Yorkshire DN4 6SA |
Director Name | Mr Andrew Charles Kingham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 July 1997) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 21 The Oval Doncaster South Yorkshire DN4 5LJ |
Secretary Name | Robert Charles Oades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 August 1997) |
Role | Businessman |
Correspondence Address | 7 Grange Road Doncaster South Yorkshire DN4 6SA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Top Floor Within Furniture Factors Arkwright Road Doncaster South Yorkshire DN5 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Sprotbrough and Cusworth |
Ward | Bentley |
Built Up Area | Doncaster |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
6 June 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 1ST floor the white house 22 trafford way doncaster south yorkshire (2 pages) |
25 October 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
21 September 2001 | Return made up to 22/08/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 November 2000 | Return made up to 22/08/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
15 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
26 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
25 February 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | Secretary resigned (1 page) |
22 August 1996 | Incorporation (13 pages) |