Company NameDoncaster Business Innovation Centre Limited
Company StatusDissolved
Company Number04211493
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2001(22 years, 12 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Neville Dearden
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address80 Busheywood Road
Sheffield
South Yorkshire
S17 3QB
Director NameMr Stephen Andrew Shore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 13 October 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8 The Rookery
Deepcar
Sheffield
South Yorkshire
S36 2NA
Director NameMr Neville Dearden
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address80 Busheywood Road
Sheffield
South Yorkshire
S17 3QB
Director NameAdam James Thomson Skinner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleExecutive Director
Correspondence AddressIona
Wadworth Hall Lane Wadworth
Doncaster
South Yorkshire
DN11 9BH

Location

Registered AddressIcon First Point
Balby Carr Bank
Doncaster
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2008Annual return made up to 04/05/08 (3 pages)
17 June 2008Director appointed stephen shore (2 pages)
17 June 2008Appointment terminated director neville dearden (1 page)
20 September 2007Annual return made up to 04/05/07 (4 pages)
31 August 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
5 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2006Annual return made up to 04/05/06 (2 pages)
9 August 2005Annual return made up to 04/05/05
  • 363(287) ‐ Registered office changed on 09/08/05
(4 pages)
20 July 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
20 July 2005Registered office changed on 20/07/05 from: enterprise house white rose way doncaster south yorkshire DN4 5ND (1 page)
13 July 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 May 2004Annual return made up to 04/05/04 (4 pages)
21 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director resigned
(4 pages)
16 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
20 May 2002Annual return made up to 04/05/02 (4 pages)
4 May 2001Incorporation (31 pages)