Pinfold Lane, Norton
Doncaster
South Yorkshire
DN6 9HZ
Secretary Name | TSM Co Secretarial Services (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Halcyon House Unit 9, Glebe Farm, Turweston Brackley Northamptonshire NN13 5JE |
Director Name | Mr Robert John Halsey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopkins Wyre Lane Long Marston Stratford Upon Avon CV37 8RQ |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Grant Thornton St Johns Road 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,047 |
Cash | £1,068 |
Current Liabilities | £160,335 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2005 | Receiver ceasing to act (1 page) |
7 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2004 | Receiver ceasing to act (1 page) |
6 July 2004 | Director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (1 page) |
3 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
19 July 2002 | Administrative Receiver's report (20 pages) |
27 May 2002 | Appointment of receiver/manager (1 page) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
15 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
5 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
22 February 2002 | New director appointed (3 pages) |
17 September 2001 | Ad 29/06/01--------- £ si 22000@1=22000 £ ic 22100/44100 (2 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Return made up to 02/03/01; full list of members
|
17 September 2001 | Nc inc already adjusted 08/07/01 (1 page) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 May 2000 | Return made up to 02/03/00; full list of members (6 pages) |
24 December 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 2 cathedral road cardiff CF1 9RZ (1 page) |
23 April 1999 | New secretary appointed (2 pages) |