Adwick Le Street
Doncaster
South Yorkshire
DN6 7UT
Secretary Name | Anne Coan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingfisher Road Adwick Le Street Doncaster South Yorkshire DN6 7UT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Kingfisher Road Adwick Le Street Doncaster South Yorkshire DN6 7UT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Year | 2014 |
---|---|
Turnover | £13,494 |
Net Worth | -£6,699 |
Cash | £915 |
Current Liabilities | £8,300 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 June 2001 | Application for striking-off (1 page) |
12 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
13 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
1 May 1997 | Secretary resigned (1 page) |
25 April 1997 | Incorporation (14 pages) |