Dunsville
Doncaster
South Yorkshire
DN7 4QD
Secretary Name | Nigel Francis Blanchet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 54 Westminster Drive Doncaster South Yorkshire DN7 4QD |
Director Name | Mr Matthew Charles Watson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 48 Hunters Chase Throapham Sheffield South Yorkshire S25 2TQ |
Secretary Name | Caroline Antonia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Hunters Chase Throapham Sheffield South Yorkshire S25 2TQ |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | Unit 26 Thurnscoe Business Centre Thurnscoe Rotherham South Yorkshire S63 0BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne North |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Year | 2014 |
---|---|
Net Worth | -£37,372 |
Cash | £8,640 |
Current Liabilities | £49,910 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
31 July 2007 | Voluntary strike-off action has been suspended (1 page) |
6 March 2007 | Voluntary strike-off action has been suspended (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
9 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
23 June 2004 | Return made up to 25/06/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
14 September 2003 | Return made up to 25/06/03; full list of members (7 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: sport support house unit 45 thurnscoe business centre thurnscoe rotherham south yorkshire S63 0BL (1 page) |
14 May 2003 | Accounting reference date extended from 30/06/03 to 24/12/03 (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: sport support house 38 burnside grove, tollerton nottingham nottinghamshire NG12 4EB (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (13 pages) |