Common Lane, North Cave
Brough
North Humberside
HU15 2PE
Director Name | William John Sparrow |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkdale Sheep Cote Lane, Hatfield Doncaster South Yorkshire DN7 6AZ |
Secretary Name | William John Sparrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkdale Sheep Cote Lane, Hatfield Doncaster South Yorkshire DN7 6AZ |
Director Name | Alan David Morgan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Nightingale Avenue Pleasley Nottinghamshire NG19 7QN |
Director Name | Emilio Fernando Matassa |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 May 2009) |
Role | Motor Engineer |
Correspondence Address | 19 Woodlands Lane Chellaston Derby DE73 1UP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
900 at 1 | Mr Alan Morgan 90.00% Ordinary |
---|---|
50 at 1 | Mr James David Sparrow 5.00% Ordinary |
50 at 1 | Mr William John Sparrow Jr 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£196,967 |
Cash | £803 |
Current Liabilities | £496,627 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
5 December 2012 | Completion of winding up (1 page) |
5 December 2012 | Completion of winding up (1 page) |
19 January 2010 | Order of court to wind up (1 page) |
19 January 2010 | Order of court to wind up (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
28 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
4 June 2009 | Appointment Terminated Director emilio matassa (1 page) |
4 June 2009 | Appointment terminated director emilio matassa (1 page) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
28 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 December 2007 | Return made up to 30/07/07; no change of members (7 pages) |
1 December 2007 | Return made up to 30/07/07; no change of members (7 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 January 2004 | Ad 05/01/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 January 2004 | Ad 05/01/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
9 December 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
9 December 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: the garage rotherham road mansfield nottinghamshire NG19 8TF (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: the garage rotherham road mansfield nottinghamshire NG19 8TF (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
30 July 2003 | Return made up to 30/07/03; full list of members (2 pages) |
30 July 2003 | Return made up to 30/07/03; full list of members (2 pages) |
31 July 2002 | New director appointed (1 page) |
31 July 2002 | New director appointed (1 page) |
30 July 2002 | Incorporation (30 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed;new director appointed (1 page) |
30 July 2002 | Incorporation (30 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 2002 | New secretary appointed;new director appointed (1 page) |
30 July 2002 | Director resigned (1 page) |