Castle Court
Sheffield
South Yorkshire
S2 5JD
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 June 2005) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,443 |
Cash | £23,985 |
Current Liabilities | £4,611 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 January 2005 | Application for striking-off (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
18 February 2003 | Company name changed r t d LIMITED\certificate issued on 17/02/03 (2 pages) |
1 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 November 1999 | Return made up to 07/04/99; full list of members; amend (8 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LK (1 page) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
24 April 1998 | Director's particulars changed (1 page) |
17 September 1997 | Ad 08/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 1997 | Company name changed combar LIMITED\certificate issued on 21/05/97 (2 pages) |
15 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
7 April 1997 | Incorporation (15 pages) |