Mosswood
Crowle
South Humberside
DN17 4BZ
Secretary Name | Celena Anne Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hudson Way Grantham Lincolnshire NG31 7BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13-15 Nether Hall Road Doncaster South Yorkshire DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,691 |
Cash | £2,113 |
Current Liabilities | £823 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2008 | Application for striking-off (1 page) |
10 April 2007 | Annual return made up to 14/03/07 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Annual return made up to 14/03/06
|
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Annual return made up to 14/03/05 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Annual return made up to 14/03/04
|
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Annual return made up to 14/03/03 (3 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: sceptre house 169-173 regent street london W1R 8QH (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Resolutions
|
14 March 2002 | Incorporation (19 pages) |