Commonside Crowle
Doncaster
S Yorks
DN17 4EY
Secretary Name | Helen Groves |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Jasmine Cottage Commonside Crowle Scunthorpe South Humberside DN17 4EY |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £49,900 |
Gross Profit | £7,318 |
Net Worth | £2,713 |
Current Liabilities | £20,007 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 December 2002 | Dissolved (1 page) |
---|---|
26 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 1 city square leeds west yorkshire LS1 2ES (1 page) |
22 March 2001 | Statement of affairs (5 pages) |
22 March 2001 | Appointment of a voluntary liquidator (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 8 tun lane south hiendley barnsley south yorkshire S72 9BZ (1 page) |
31 January 2001 | Return made up to 25/06/00; full list of members (6 pages) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2001 | Full accounts made up to 30 June 1999 (11 pages) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 8 tun lane barnsley south yorkshire SY2 9BZ (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
25 June 1998 | Incorporation (14 pages) |