Rossington
Doncaster
South Yorkshire
DN11 0FY
Secretary Name | Donna Louise Jackson Maat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2004) |
Role | Accounts Technician |
Correspondence Address | 12 Furnival Road Balby Doncaster South Yorkshire DN4 0PJ |
Secretary Name | Christine Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 41 Queens Drive Bentley Doncaster South Yorkshire DN5 9QL |
Secretary Name | Clare Miriam Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2009) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 49 Bradgate Road Rotherham S61 1LF |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Robson House, 4 Regent Terrace South Parade Doncaster South Yorkshire DN1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at 1 | J Outram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,797 |
Cash | £471 |
Current Liabilities | £9,389 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via compulsory strike-off (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) |
18 August 2009 | Order of court to wind up (1 page) |
18 August 2009 | Order of court to wind up (1 page) |
16 July 2009 | Appointment Terminated Secretary clare spicer (1 page) |
16 July 2009 | Appointment terminated secretary clare spicer (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: south parade house 4 south parade doncaster south yorkshire DN1 2DY (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: south parade house 4 south parade doncaster south yorkshire DN1 2DY (1 page) |
22 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
9 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New secretary appointed (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 29/11/05; full list of members (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Return made up to 29/11/05; full list of members (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 29/11/04; full list of members (6 pages) |
2 February 2005 | Return made up to 29/11/04; full list of members (6 pages) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/11/03; full list of members
|
29 December 2003 | Accounts made up to 31 March 2003 (1 page) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
3 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 152-160 city road london EC1V 2NX (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 152-160 city road london EC1V 2NX (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Incorporation (9 pages) |