Dunscroft
Doncaster
South Yorkshire
DN7 4EE
Secretary Name | Stewart George Terris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 40 The Oval Dunscroft Doncaster South Yorkshire DN7 4EE |
Secretary Name | Christina Terris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 345 Broadway Dunscroft Doncaster DN7 4HU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 257 Station Road Dunscroft Doncaster South Yorkshire DN7 4DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Hatfield |
Ward | Hatfield |
Built Up Area | Dunscroft |
Year | 2014 |
---|---|
Net Worth | -£3,963 |
Cash | £27 |
Current Liabilities | £7,427 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Application for striking-off (1 page) |
4 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 June 2005 | Return made up to 14/05/05; full list of members
|
2 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
16 March 2004 | Return made up to 14/05/03; full list of members
|
28 May 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 44 the hollows bessacarr doncaster DN4 7PP (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 November 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (6 pages) |