Hatfield
Doncaster
South Yorkshire
DN7 6QJ
Director Name | Nigel Lee Clarke |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1998(same day as company formation) |
Role | Computer Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 34 Station Road Hatfield Doncaster South Yorkshire DN7 6QJ |
Secretary Name | Nigel Lee Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1998(same day as company formation) |
Role | Computer Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 34 Station Road Hatfield Doncaster South Yorkshire DN7 6QJ |
Registered Address | Regency House Westminster Place York Business Park Nether Poppleton York North Yorkshire YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £15,100 |
Gross Profit | £14,162 |
Net Worth | £4,654 |
Current Liabilities | £12,659 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
15 May 2006 | Total exemption full accounts made up to 12 July 2005 (11 pages) |
22 March 2006 | Accounting reference date shortened from 12/07/06 to 30/06/06 (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
12 May 2005 | Total exemption full accounts made up to 12 July 2004 (12 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
12 May 2004 | Total exemption full accounts made up to 12 July 2003 (10 pages) |
24 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
28 March 2003 | Total exemption full accounts made up to 12 July 2002 (10 pages) |
24 January 2003 | Return made up to 13/01/03; full list of members
|
22 August 2002 | Registered office changed on 22/08/02 from: arundel 36 wilsom road alton hampshire GU34 2SP (1 page) |
24 April 2002 | Total exemption full accounts made up to 12 July 2001 (11 pages) |
12 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 12 July 2000 (10 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Company name changed e r management LTD.\certificate issued on 16/02/00 (2 pages) |
17 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 12 July 1999 (9 pages) |
7 April 1999 | Return made up to 13/01/99; full list of members (6 pages) |
24 December 1998 | Accounting reference date extended from 31/01/99 to 12/07/99 (1 page) |
13 January 1998 | Incorporation (19 pages) |