Wheatley Hills
Doncaster
South Yorkshire
DN2 5SR
Secretary Name | Tracey Amanda Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 June 2010) |
Role | Mortgage Advise |
Correspondence Address | 27 Oakdale Road Retford Nottinghamshire DN22 7GX |
Director Name | David Muscroft |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | Rope Walk House 39a Nethergate Westwoodside Doncaster South Yorkshire DN9 2DL |
Secretary Name | Susan Marie Muscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 29 Sandbeck Court Bawtry Doncaster South Yorkshire DN10 6XP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
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 |
Year | 2014 |
---|---|
Turnover | £339,638 |
Gross Profit | £287,956 |
Net Worth | £18,454 |
Cash | £49,855 |
Current Liabilities | £34,485 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2009 | Compulsory strike-off action has been suspended (1 page) |
8 August 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2009 | Compulsory strike-off action has been suspended (1 page) |
17 January 2009 | Compulsory strike-off action has been suspended (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Withdrawal of application for striking off (1 page) |
12 June 2008 | Withdrawal of application for striking off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Voluntary strike-off action has been suspended (1 page) |
5 February 2008 | Voluntary strike-off action has been suspended (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
2 December 2007 | Application for striking-off (1 page) |
2 December 2007 | Application for striking-off (1 page) |
3 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
28 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 October 2005 | Return made up to 12/03/05; full list of members; amend (6 pages) |
19 October 2005 | Return made up to 12/03/05; full list of members; amend (6 pages) |
19 October 2005 | Ad 01/04/04--------- £ si 100@1 (2 pages) |
19 October 2005 | Ad 01/04/04--------- £ si 100@1 (2 pages) |
9 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
26 August 2004 | Accounts made up to 31 December 2003 (1 page) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 110 carolgate retford nottinghamshire DN22 6AS (1 page) |
6 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 110 carolgate retford nottinghamshire DN22 6AS (1 page) |
12 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
14 May 2003 | Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2003 | Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | New secretary appointed (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
21 March 2003 | £ nc 1000/150000 12/03/03 (1 page) |
21 March 2003 | Resolutions
|
21 March 2003 | £ nc 1000/150000 12/03/03 (1 page) |
21 March 2003 | Resolutions
|
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Incorporation (12 pages) |
12 March 2003 | Incorporation (12 pages) |