Pollington
Goole
North Humberside
DN14 0DB
Secretary Name | Ann Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1998(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 15 Oakwood Park Pollington Goole North Humberside DN14 0DB |
Director Name | Ann Marshall |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 15 Oakwood Park Pollington Goole North Humberside DN14 0DB |
Director Name | Mark Joseph Balmer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2003) |
Role | Kitchen Fitter |
Correspondence Address | 89 Charles Street Selby North Yorkshire YO8 4YG |
Director Name | Paul Andrew Pritchard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2005) |
Role | Contracts Manager |
Correspondence Address | 85 Springfield Avenue Brough Eroy HU15 1BX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Jacksons Jolliffe Cork Richmond 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 | -£2,451 |
Cash | £10 |
Current Liabilities | £75,309 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 December 2006 | Dissolved (1 page) |
---|---|
19 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Statement of affairs (6 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: edenthorpe grove road rotherham south yorkshire S60 2ER (1 page) |
5 April 2005 | Director resigned (1 page) |
10 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
9 June 2003 | New director appointed (2 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
3 January 2001 | Return made up to 10/11/00; full list of members (6 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
8 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
21 April 2000 | Return made up to 10/11/99; full list of members (6 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Incorporation (16 pages) |