Haxey
Doncaster
South Yorkshire
DN9 2LT
Director Name | Mr Marcus Julian Chipp |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood Manor Cove Road Westwoodside Doncaster South Yorkshire DN9 2AY |
Director Name | Timothy Scott Ralston |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | 57 Marsh House Road Ecclesall Sheffield South Yorkshire S11 9SQ |
Secretary Name | Anthony Peter Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oxford Street Nottingham Nottinghamshire NG1 5BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Deko House Carriage Drive Doncaster South Yorkshire DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 February 2001 | Dissolved (1 page) |
---|---|
13 November 2000 | Completion of winding up (1 page) |
31 May 2000 | Order of court to wind up (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1999 | Strike-off action suspended (1 page) |
13 October 1998 | Strike-off action suspended (1 page) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1998 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
27 January 1997 | Application to commence business (2 pages) |
27 January 1997 | Certificate of authorisation to commence business and borrow (1 page) |
9 January 1997 | Ad 06/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Incorporation (20 pages) |