Balby
Doncaster
South Yorkshire
DN4 8TG
Secretary Name | Teresa Shard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(4 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 5 Farlawns Court Doncaster South Yorkshire DN4 8TG |
Director Name | Gary Essem |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Carpenter |
Correspondence Address | 82 Ringway Bolton On Dearne South Yorkshire S63 8AX |
Director Name | Andrew Richmond |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Carpenter |
Correspondence Address | 23 Barnstone Street Doncaster South Yorkshire DN4 0ET |
Secretary Name | Craig Neil Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farlawns Court Balby Doncaster South Yorkshire DN4 8TG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£10,137 |
Cash | £1 |
Current Liabilities | £10,138 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2002 | Application for striking-off (1 page) |
27 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 13/08/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
14 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
25 January 1999 | Return made up to 13/08/98; full list of members (6 pages) |
5 January 1999 | Director resigned (1 page) |
22 August 1997 | Ad 14/08/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
13 August 1997 | Incorporation (15 pages) |