Kearsley Lane Conisbrough
Doncaster
South Yorkshire
DN12 2AT
Secretary Name | Mrs Adrienne Lily Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Farm Kearsley Lane Conisbrough Doncaster South Yorkshire DN12 2AT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Voluntary strike-off action has been suspended (1 page) |
18 June 2001 | Application for striking-off (1 page) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Return made up to 11/05/99; full list of members (7 pages) |
17 November 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
11 May 1998 | Incorporation (19 pages) |