Thorpe In Balne
Doncaster
DN6 0DZ
Director Name | HW Business Recovery Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 August 2007) |
Correspondence Address | C/O Haines Watts Sterling House Maple Court Maple Road Barnsley Tankersley South Yorkshire ST5 3DP |
Director Name | Gene Melvin Laughton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 117 Trefle A Quatre No 1, Chemin Du Montaney Verbier 1936 Switzerland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(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 | 25 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Stering House Maple Court, Maple Road Tankersly Barnsley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Year | 2014 |
---|---|
Net Worth | £40,238 |
Cash | £27,973 |
Current Liabilities | £28,527 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2007 | Application for striking-off (1 page) |
1 December 2006 | Secretary resigned (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 October 2006 | Re-registration of Memorandum and Articles (11 pages) |
19 October 2006 | Application for reregistration from PLC to private (1 page) |
8 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
30 September 2005 | Full accounts made up to 28 February 2005 (15 pages) |
24 February 2005 | Return made up to 25/02/05; full list of members (5 pages) |
4 October 2004 | Full accounts made up to 29 February 2004 (16 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
22 December 2003 | Ad 01/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 November 2003 | Application to commence business (2 pages) |
4 November 2003 | Certificate of authorisation to commence business and borrow (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | Director resigned (1 page) |
10 June 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
20 February 2003 | Return made up to 25/02/03; full list of members
|
24 September 2002 | Registered office changed on 24/09/02 from: chancery house po box 167 rotherham south yorkshire S65 1YS (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
6 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
23 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2001 | Return made up to 25/02/01; full list of members (6 pages) |
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 July 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (8 pages) |
25 February 2000 | Incorporation (15 pages) |