Doncaster
DN4 0BD
Secretary Name | Dawn Michelle Lewins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54-56 Hexthorpe Road Doncaster South Yorkshire DN4 0BD |
Director Name | John Derek Lewins |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 July 2002) |
Role | Senior Vice President |
Correspondence Address | 9/56 Mount Street West Perth Wa 6005 Australia |
Director Name | Concetta Maria Nicoletti-Lewins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 27 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 July 2002) |
Role | Public Relations Consultant |
Correspondence Address | 9/56 Mount Street West Perth Wa 6005 Australia |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 12a South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£45,682 |
Cash | £6,012 |
Current Liabilities | £29,578 |
Latest Accounts | 2 October 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2000 | Return made up to 17/06/00; full list of members (8 pages) |
10 July 2000 | Accounts for a small company made up to 2 October 1999 (5 pages) |
30 June 1999 | Return made up to 17/06/99; full list of members
|
13 April 1999 | Ad 31/03/99--------- £ si 24@1=24 £ ic 750/774 (2 pages) |
24 February 1999 | Accounts for a small company made up to 3 October 1998 (5 pages) |
8 July 1998 | Return made up to 17/06/98; full list of members
|
20 November 1997 | Ad 07/11/97--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (4 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Incorporation (10 pages) |