Adwick Le Street
Doncaster
Yorkshire
DN6 7UT
Secretary Name | Kenneth Martyn Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Wards End Farm Moggie Lane, Adlington Macclesfield Cheshire SK10 4NY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 41 Kingfisher Road Adwick Le Street Doncaster Yorkshire DN6 7UT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £5 |
Current Liabilities | £619 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2001 | Application for striking-off (1 page) |
30 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
30 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 May 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
25 March 1999 | Return made up to 06/03/99; full list of members
|
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
6 March 1998 | Incorporation (13 pages) |