Thorne
Doncaster
South Yorkshire
DN8 4AG
Director Name | Terence Reay |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 5a Field Road Thorne Doncaster South Yorkshire DN8 4AG |
Secretary Name | Mrs Christine Reay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(same day as company formation) |
Role | Co. Secretary |
Country of Residence | England |
Correspondence Address | 5a Field Road Thorne Doncaster South Yorkshire DN8 4AG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 5a Field Road Thorne Doncaster South Yorkshire DN8 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Thorne |
Ward | Thorne & Moorends |
Built Up Area | Thorne |
Year | 2014 |
---|---|
Net Worth | £5,172 |
Cash | £7,142 |
Current Liabilities | £1,970 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
31 January 2002 | Return made up to 10/01/02; full list of members (4 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members
|
13 January 2000 | New director appointed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
13 January 2000 | New secretary appointed;new director appointed (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Incorporation (14 pages) |