8 The Willows, Everton
Doncaster
South Yorkshire
DN10 5JF
Secretary Name | Edward Daughtrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 January 2007) |
Role | Banker |
Correspondence Address | 90a North Church Road Islington London N1 3NY |
Director Name | Janet Thornton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2002) |
Role | Recruitement Manager |
Country of Residence | England |
Correspondence Address | 524 Richmond Road Sheffield Yorkshire S13 8NB |
Secretary Name | Kathryn Margaret Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2002) |
Role | Negotiator |
Correspondence Address | 5 Dore Court Ladies Spring Grove Sheffield Yorkshire S17 3LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 183 Fraser Road Sheffield South Yorkshire S8 0JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
4 May 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
20 February 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 183 fraser road sheffield S8 0JP (1 page) |
21 August 2001 | Ad 02/04/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
27 March 2001 | Incorporation (13 pages) |