Harlington
Doncaster
South Yorkshire
DN5 7JS
Director Name | Kevin Foster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Common Lane Auckley Doncaster South Yorkshire DN9 3HX |
Secretary Name | Philip Robert Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Sandringham Road Doncaster South Yorkshire DN2 5HU |
Secretary Name | Angela Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 40 North End Drive Harlington Doncaster South Yorkshire DN5 7JS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Fraser House 13-15 Nether Hall Road Doncaster South Yorkshire DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
21 June 2000 | Dissolved (1 page) |
---|---|
21 March 2000 | Completion of winding up (1 page) |
25 August 1999 | Order of court to wind up (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
6 August 1998 | Return made up to 07/07/98; full list of members (8 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 8 buttercross court northgate tickhill doncaster south yorkshire DN11 9HY (1 page) |
31 March 1998 | New director appointed (2 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 6 buttercress court tickhill doncaster south yorkshire DN11 9HY (1 page) |
19 March 1998 | Secretary resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: unit 3G plumtree industrial estate, plumtree road bircotes doncaster south yorkshire DN11 8EW (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 26 sandringham road doncaster south yorkshire DN2 5HU (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 372 old street london EC1V 9LT (1 page) |