53 Bretnergate Westwoodside
Doncaster
South Yorkshire
DN9 2AA
Secretary Name | Amanda Rawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Netherholme 53 Brethergate Westwoodside Doncaster South Yorkshire DN9 2AA |
Secretary Name | George Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Nottingham Road Mansfield Nottinghamshire NG18 1BN |
Secretary Name | Tina Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2001) |
Role | Co-ordinator |
Correspondence Address | 6 Pinewood Avenue Armthorpe Doncaster South Yorkshire DN3 2EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£4,363 |
Cash | £437 |
Current Liabilities | £30,125 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 January 2005 | Dissolved (1 page) |
---|---|
1 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Statement of affairs (9 pages) |
7 August 2003 | Appointment of a voluntary liquidator (1 page) |
7 August 2003 | Resolutions
|
24 July 2003 | Registered office changed on 24/07/03 from: netherholme 53 bretnergate west woodside doncaster south yorkshire DN9 2AA (1 page) |
17 May 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 12 vicarage close cantley manor doncaster DN4 6RL (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 September 2001 | Return made up to 09/07/01; full list of members
|
7 September 2001 | Registered office changed on 07/09/01 from: 1 waterdale doncaster S0UTH yorkshire DN1 3EY (1 page) |
10 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
12 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (15 pages) |