Scawsby
Doncaster
South Yorkshire
DN5 8PW
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Director Name | Neil Victor Hassall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Goodison Boulevard Doncaster South Yorkshire DN4 6BT |
Director Name | Paul Alan Richmond |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hill Top Crescent Doncaster South Yorkshire DN2 5SX |
Secretary Name | Angela Marie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 33 Hill Top Crescent Doncaster South Yorkshire DN2 5SX |
Director Name | Independent Contracting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Registered Address | Richmonds House White Rose Way Doncaster DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 August 2009 | Liquidators statement of receipts and payments to 12 August 2009 (5 pages) |
8 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
6 March 2009 | Appointment of a voluntary liquidator (1 page) |
6 March 2009 | Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages) |
6 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2009 | Insolvency:secretary of states, release of liquidator (1 page) |
3 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
10 November 2008 | Liquidators statement of receipts and payments to 30 October 2008 (5 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 30 October 2008 (5 pages) |
14 November 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Statement of affairs (7 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Appointment of a voluntary liquidator (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Return made up to 07/07/04; full list of members (9 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 July 2004 | Director resigned (1 page) |
13 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
10 August 2001 | Ad 07/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | New director appointed (2 pages) |
20 July 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
7 July 2000 | Incorporation (16 pages) |