Westwoodside
Doncaster
South Yorkshire
DN9 2QP
Director Name | Neal Antony Craven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 10 Weavers Croft Westwoodside Doncaster South Yorkshire DN9 2HE |
Secretary Name | Neal Antony Craven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 10 Weavers Croft Westwoodside Doncaster South Yorkshire DN9 2HE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 13/15 Netherhall Road Doncaster South Yorkshire DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,038 |
Cash | £125,660 |
Current Liabilities | £28,622 |
Latest Accounts | 26 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 October |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2002 | Accounting reference date shortened from 31/03/02 to 26/10/01 (1 page) |
11 September 2002 | Total exemption small company accounts made up to 26 October 2001 (5 pages) |
22 August 2002 | Application for striking-off (1 page) |
7 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 November 2000 | Return made up to 28/10/00; full list of members
|
13 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Ad 03/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 November 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
28 October 1997 | Incorporation (14 pages) |