Westwoodside
Doncaster
South Yorkshire
DN9 2QP
Director Name | Neal Antony Craven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | 10 Weavers Croft Westwoodside Doncaster South Yorkshire DN9 2HE |
Director Name | Mr Ian Morgan Jones |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 The Oval Doncaster South Yorkshire DN4 5LJ |
Secretary Name | Neal Antony Craven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | 10 Weavers Croft Westwoodside Doncaster South Yorkshire DN9 2HE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 13-15 Netherhall Road Doncaster South Yorkshire DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2007 | Application for striking-off (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
15 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Return made up to 08/10/00; full list of members
|
19 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 October 1997 | Return made up to 08/10/97; full list of members
|
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
9 November 1996 | Particulars of mortgage/charge (8 pages) |
9 November 1996 | Particulars of mortgage/charge (8 pages) |
9 November 1996 | Particulars of mortgage/charge (8 pages) |
9 November 1996 | Particulars of mortgage/charge (8 pages) |
5 November 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | Ad 21/10/96--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
8 October 1996 | Incorporation (14 pages) |