Doncaster
South Yorkshire
DN4 5PU
Director Name | David Hall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | 78 Northwood Drive Sheffield South Yorkshire S6 1RY |
Secretary Name | June Margaret Lunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 270 New Road Mapplewell Barnsley South Yorkshire S75 6EW |
Director Name | John Bennett Steel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | 38 Capas Heights Way Heckmondwike West Yorkshire WF16 0DW |
Director Name | Mr Michael John Craxton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2001) |
Role | Property Developer |
Correspondence Address | 11a Upton Close Maltby Rotherham South Yorkshire S66 8QE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Step Business Centre Wortley Road Deepcar Sheffield S36 2UH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£1,662 |
Net Worth | -£17,425 |
Current Liabilities | £37,848 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2003 | Application for striking-off (1 page) |
31 March 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members
|
6 November 2000 | Return made up to 20/09/00; full list of members
|
5 September 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | New director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
20 September 1999 | Incorporation (16 pages) |