Tickhill
Doncaster
South Yorkshire
DN11 9NX
Director Name | Stephen Paul Slater |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Flat 53 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA |
Secretary Name | Mr Martin John Bowdler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wong Lane Tickhill Doncaster South Yorkshire DN11 9NX |
Director Name | Mr Jeffrey Alan Plowman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 May 2008) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Hammerton Chase Chapel Street Kirk Hammerton North Yorkshire YO26 8DA |
Director Name | Daniel Gilpin Lister |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 4 Manor Park View Old Glossop Derbyshire SK13 7TL |
Secretary Name | Glynn Alan Maldwyn Harby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Plantation Avenue Harrogate North Yorkshire HG2 0DD |
Director Name | Amy Bosworth |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 month after company formation) |
Appointment Duration | 7 months (resigned 30 September 2002) |
Role | Sales Director |
Correspondence Address | 91 Great George Street Leeds West Yorkshire LS1 3LA |
Director Name | Glynn Alan Maldwyn Harby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2004) |
Role | Financial Accountant |
Correspondence Address | 5 Plantation Avenue Harrogate North Yorkshire HG2 0DD |
Director Name | Mr Michael John Gardner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Moss Road Alderley Edge Cheshire SK9 7JB |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £28,218 |
Cash | £127,542 |
Current Liabilities | £374,236 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 2006 | Appointment of a voluntary liquidator (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Statement of affairs (8 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: arch z granary wharf dark neville street leeds west yorkshire LS1 4BR (1 page) |
4 April 2006 | Return made up to 23/01/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 October 2005 | Return made up to 23/01/05; full list of members (8 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: plantation house plantation avenue harrogate north yorkshire HG2 0DD (1 page) |
30 March 2005 | New director appointed (2 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
26 February 2003 | Director resigned (1 page) |
11 November 2002 | Ad 31/10/02--------- £ si 79850@1=79850 £ ic 100/79950 (4 pages) |
11 November 2002 | Nc inc already adjusted 31/10/02 (1 page) |
8 November 2002 | New director appointed (6 pages) |
8 November 2002 | Resolutions
|
14 October 2002 | Registered office changed on 14/10/02 from: the watermill beamsley skipton north yorkshire BD23 6HH (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |