Doncaster
South Yorkshire
DN2 5JG
Secretary Name | Charns Samantha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 49 Aintree Avenue Cantley Doncaster South Yorkshire DN4 6HH |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Burton & Jackson Chartered Accountant Britannic Building Bank Street, Mexborough South Yorkshire S64 9LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Mexborough |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | -£1,495 |
Cash | £170 |
Current Liabilities | £8,619 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Voluntary strike-off action has been suspended (1 page) |
30 October 2001 | Voluntary strike-off action has been suspended (1 page) |
19 June 2001 | Voluntary strike-off action has been suspended (1 page) |
30 January 2001 | Voluntary strike-off action has been suspended (1 page) |
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2000 | Application for striking-off (1 page) |
20 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
21 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Return made up to 11/09/99; full list of members
|
4 June 1999 | Registered office changed on 04/06/99 from: 49 aintree avenue cantley doncaster south yorkshire DN4 6HH (1 page) |
20 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
5 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Accounting reference date extended from 31/03/98 to 05/04/98 (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Ad 02/04/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 49 cantley avenue doncaster south yorkshire DN4 6HH (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
25 March 1997 | Incorporation (11 pages) |