Bircotes
Doncaster
South Yorkshire
DN11 8BD
Director Name | Mr John William Copping |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 June 2003(2 years, 4 months after company formation) |
Appointment Duration | -1 years, 4 months (closed 19 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 Wharf House Dock Road Worksop Nottinghamshire S80 1RX |
Secretary Name | Mr John William Copping |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 June 2003(2 years, 4 months after company formation) |
Appointment Duration | -1 years, 4 months (closed 19 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 Wharf House Dock Road Worksop Nottinghamshire S80 1RX |
Secretary Name | Albert Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 42 Milne Road Bircotes Doncaster South Yorkshire DN11 8AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 50 suffolk road bircotes doncaster south yorkshire DN11 8BD (1 page) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Appointment of a voluntary liquidator (1 page) |
7 July 2003 | Resolutions
|
7 July 2003 | Declaration of solvency (3 pages) |
4 July 2003 | Variation order for restoration (4 pages) |
25 June 2003 | Restoration by order of the court (3 pages) |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |