Ash Green Longton Road
Stoke On Trent
Staffordshire
ST4 8NB
Secretary Name | Doris May Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 March 2004) |
Role | Business Manager |
Correspondence Address | 26 Coopers Yard Newark Nottinghamshire NG24 4UH |
Director Name | Kathleen Susan Simpson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Rakes Lane Loversall Doncaster South Yorkshire DN11 9DA |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Registered Address | South Parade House 4 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2003 | Application for striking-off (1 page) |
9 October 2003 | Return made up to 22/09/03; full list of members
|
11 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Return made up to 04/11/01; no change of members (6 pages) |
3 July 2003 | Return made up to 04/11/02; no change of members (6 pages) |
3 July 2003 | Return made up to 04/11/00; full list of members (8 pages) |
24 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2003 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
23 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
23 June 2003 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2002 | Strike-off action suspended (1 page) |
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
3 May 2000 | Company name changed barham distribution LIMITED\certificate issued on 04/05/00 (2 pages) |
15 October 1999 | Ad 07/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 1999 | Director resigned (1 page) |
7 October 1999 | Incorporation (17 pages) |