Corringham
Gainsborough
Lincolnshire
DN21 5QS
Secretary Name | Paula Leeson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 March 2010) |
Role | Company Director |
Correspondence Address | 40 Middle Street Corringham Gainsborough Lincolnshire DN21 5QS |
Director Name | Paul Rodgers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 March 2010) |
Role | Engineer |
Correspondence Address | 2 Deans Close Misterton Doncaster South Yorkshire DN10 4BN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 41 Onston Road Carcroft Doncaster Yorkshire DN6 7AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Year | 2014 |
---|---|
Net Worth | -£47 |
Cash | £252 |
Current Liabilities | £1,875 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
2 October 2008 | Director's change of particulars / mark leeson / 15/08/2008 (1 page) |
2 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
2 October 2008 | Director's Change of Particulars / paul rodgers / 15/08/2008 / HouseName/Number was: , now: 2; Street was: 5 fieldsend, now: deans close; Region was: , now: south yorkshire; Post Code was: DN10 4EA, now: DN10 4BN; Country was: , now: united kingdom (1 page) |
2 October 2008 | Director's change of particulars / paul rodgers / 15/08/2008 (1 page) |
2 October 2008 | Director's Change of Particulars / mark leeson / 15/08/2008 / HouseName/Number was: , now: 40; Street was: 5 fields end, now: middle street; Area was: misterton, now: corringham; Post Town was: doncaster, now: gainsborough; Region was: yorkshire, now: lincolnshire; Post Code was: DN10 4EA, now: DN21 5QS; Country was: , now: united kingdom (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 October 2007 | Return made up to 20/08/07; full list of members (3 pages) |
22 October 2007 | Return made up to 20/08/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 1 mill lane adwick le street doncaster yorkshire DN6 7AG (1 page) |
3 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 20/08/06; full list of members
|
3 October 2006 | Registered office changed on 03/10/06 from: 1 mill lane adwick le street doncaster yorkshire DN6 7AG (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: limetree lodge thorpe road, mattersey doncaster south yorkshire DN10 5ED (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: limetree lodge thorpe road, mattersey doncaster south yorkshire DN10 5ED (1 page) |
16 September 2004 | Return made up to 20/08/04; no change of members (7 pages) |
16 September 2004 | Return made up to 20/08/04; no change of members (7 pages) |
4 September 2003 | Ad 06/08/03--------- £ si 98@1 (2 pages) |
4 September 2003 | Ad 06/08/03--------- £ si 98@1 (2 pages) |
1 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 40 middle street corringham gainsborough lincolnshire DN21 5QS (1 page) |
18 August 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 40 middle street corringham gainsborough lincolnshire DN21 5QS (1 page) |
18 August 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 40 middle street corringham gainsborough lincolnshire DN21 5QS (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 40 middle street corringham gainsborough lincolnshire DN21 5QS (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (6 pages) |
20 August 2002 | Incorporation (6 pages) |