Edenthorpe
Doncaster
South Yorkshire
DN3 2JH
Director Name | Christopher Peter Bramley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Robin Hood Crescent Edenthorpe Doncaster South Yorkshire DN3 2JH |
Director Name | Gerald Anthony Farrar |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 July 2000) |
Role | Contracts Manager |
Correspondence Address | 8a Sunnybank Crescent Yeadon Leeds West Yorkshire LS19 7TE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 12a South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 August 2006 | Dissolved (1 page) |
---|---|
11 June 2004 | Dissolution deferment (1 page) |
11 June 2004 | Completion of winding up (1 page) |
4 May 2001 | Order of court to wind up (3 pages) |
23 April 2001 | Court order notice of winding up (2 pages) |
18 August 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
4 January 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
9 August 1999 | Incorporation (10 pages) |