Dunsville
Doncaster
South Yorkshire
DN7 4QD
Secretary Name | Nigel Francis Blanchet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 54 Westminster Drive Doncaster South Yorkshire DN7 4QD |
Director Name | Paul Desmond Bass |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 233 Queens Road Beeston Nottingham Nottinghamshire NG9 2BP |
Director Name | Marcel Harry Catry |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 68 Lamcote Grove The Meadows Nottingham Nottinghamshire NG2 2GY |
Director Name | Sotiris Kyrris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 June 2001) |
Role | Sales Advisor |
Correspondence Address | 6 Ashington Drive Arnold Nottinghamshire NG5 8GH |
Secretary Name | Marcel Harry Catry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 68 Lamcote Grove The Meadows Nottingham Nottinghamshire NG2 2GY |
Director Name | Mr Matthew Charles Watson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hunters Chase Throapham Sheffield South Yorkshire S25 2TQ |
Secretary Name | Caroline Antonia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 2006) |
Role | Staff Nurse |
Correspondence Address | 48 Hunters Chase Throapham Sheffield South Yorkshire S25 2TQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Sport Support House Unit 26 Thurnscoe Business Centr Thurnscoe Rotherham South Yorkshire S63 0BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne North |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
17 July 2007 | Voluntary strike-off action has been suspended (1 page) |
6 March 2007 | Voluntary strike-off action has been suspended (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 29/12/04; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 February 2004 | Return made up to 29/12/03; full list of members
|
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 April 2003 | Return made up to 29/12/02; full list of members
|
29 November 2002 | Registered office changed on 29/11/02 from: sport support house 38 burnside grove, tollerton nottingham nottinghamshire NG12 4EB (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 May 2002 | New director appointed (2 pages) |
7 May 2002 | Ad 25/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: suite 12 byron house brookfield road arnold nottingham nottinghamshire NG5 7EU (1 page) |
21 January 2002 | Return made up to 29/12/01; full list of members
|
12 December 2001 | Registered office changed on 12/12/01 from: beech house 233 queens road beeston nottingham NG9 2BP (2 pages) |
12 December 2001 | Director resigned (2 pages) |
12 December 2001 | Secretary resigned;director resigned (2 pages) |
12 December 2001 | New secretary appointed (3 pages) |
6 August 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
29 December 2000 | Incorporation (12 pages) |