Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director Name | Deborah Annette Wright |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avery Lodge Bishops Walk Shirley Hills Road Croydon CR0 5BA |
Secretary Name | Margaret Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 31 January 2006) |
Role | Sales Marketing Director |
Correspondence Address | 15 St Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 18 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2004 | Return made up to 25/02/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
23 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
16 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
15 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
29 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
17 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
26 May 2000 | Return made up to 25/02/00; full list of members (6 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
10 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
11 March 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
25 February 1998 | Incorporation (14 pages) |