Bawtry
Doncaster
South Yorkshire
DN10 6SU
Director Name | Christopher Edward Roberts |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Holme Farm Holme Lane Bentley Doncaster South Yorkshire DN5 0LR |
Director Name | Mark Simon Roberts |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Thorpe Lane Thorpe In Balne Doncaster South Yorkshire DN6 0DY |
Secretary Name | Mark Simon Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Thorpe Lane Thorpe In Balne Doncaster South Yorkshire DN6 0DY |
Registered Address | Pricewaterhosuecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £132,609 |
Cash | £3,000 |
Current Liabilities | £253,827 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2002 | Receiver ceasing to act (1 page) |
6 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2000 | Administrative Receiver's report (6 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: kelham house kelham street doncaster south yorkshire DN1 3RE (1 page) |
27 July 2000 | Appointment of receiver/manager (1 page) |
21 February 2000 | Nc inc already adjusted 29/04/99 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 February 2000 | Ad 29/04/99--------- £ si 150000@1 (2 pages) |
27 September 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
22 July 1999 | Return made up to 12/06/99; full list of members
|
20 January 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |