Bawtry
Doncaster
South Yorkshire
DN10 6XJ
Secretary Name | Mr Bernard Froggatt |
---|---|
Nationality | English |
Status | Closed |
Appointed | 19 March 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 August 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Maynrys 11 Cross Field Drive Woodsetts Worksop Nottinghamshire S81 8SP |
Secretary Name | Barry Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 46 Water Lane Pleasley Mansfield Nottinghamshire NG19 7QJ |
Director Name | Elton Peter Nutton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 9 Wolfe Road Sheffield South Yorkshire S6 1BT |
Secretary Name | Mr Gary David Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brantingham Gardens Bawtry Doncaster South Yorkshire DN10 6XJ |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Unit 2 Abbey Way North Anston Trad Estate Dinnington, Sheffield South Yorkshire S25 4JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 March 2008 | Application for striking-off (1 page) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: the old coach house 2 market place retford nottinghamshire DN22 6DR (1 page) |
8 December 2006 | Return made up to 03/04/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 July 2005 | Return made up to 03/04/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
7 May 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
18 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Incorporation (15 pages) |