Station Road Womersley
Doncaster
South Yorkshire
DN6 9BL
Director Name | Mr Richard Andrew Croston |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(1 year after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manor Cottage South Newbald York North Yorkshire YO43 4SU |
Secretary Name | Mr Richard Andrew Croston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(1 year after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 April 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Manor Cottage South Newbald York North Yorkshire YO43 4SU |
Director Name | Graeme John Nuttall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 April 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Miss Ruth Anna Wooffindin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 246 Corfield Street Bethnal Green London E2 0DP |
Secretary Name | Robert Michael Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park Road New Barnet Hertfordshire EN4 9QA |
Director Name | John Keith Hodgson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 11 Regina Crescent Ravenshead Nottingham NG15 9AE |
Director Name | Robert Michael Postlethwaite |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 week (resigned 28 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park Road New Barnet Hertfordshire EN4 9QA |
Secretary Name | Michael Thomas Winton Tod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | Brookside Padmoor Lane Gainsborough Lincolnshire DN21 5NH |
Director Name | Leon David Boros |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 7 Summerswood Close Kenley Surrey CR8 5EY |
Director Name | Miss Ruth Anna Wooffindin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 2002) |
Role | Associate Director |
Correspondence Address | 246 Corfield Street Bethnal Green London E2 0DP |
Registered Address | Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £3,735 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2004 | Application for striking-off (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 21/05/04; full list of members
|
11 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
27 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
2 June 2002 | Full accounts made up to 30 September 2001 (8 pages) |
20 May 2002 | Return made up to 12/05/02; full list of members
|
15 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
28 July 2001 | Full accounts made up to 1 October 2000 (7 pages) |
24 May 2001 | Return made up to 12/05/01; full list of members
|
17 August 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
17 February 2000 | Full accounts made up to 26 September 1999 (8 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: fourth floor cloth hall court infirmary street, leeds west yorkshire LS1 2JB (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
2 March 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (2 pages) |
30 June 1998 | New director appointed (4 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (2 pages) |
30 June 1998 | Director resigned (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
16 June 1998 | Particulars of mortgage/charge (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 35 chiswell street michael house 3RD floor london EC1Y 4SE (1 page) |
20 May 1998 | Company name changed capital strategies (quest 100) l imited\certificate issued on 21/05/98 (2 pages) |
12 May 1998 | Incorporation (21 pages) |