Intake
Doncaster
South Yorkshire
DN2 6HZ
Director Name | Mr Stuart Francis |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 January 2006) |
Role | Cabinet Maker |
Country of Residence | England |
Correspondence Address | 6 Repton Avenue Droylsden Manchester Lancashire M43 6LR |
Secretary Name | Mrs Janet Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 January 2006) |
Role | Book Keeper |
Correspondence Address | 5 Atholl Crescent Intake Doncaster South Yorkshire DN2 6HZ |
Director Name | Mr Nigel Robert Francis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 January 2004) |
Role | Cabinet Maker |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Intake Doncaster South Yorkshire DN2 6HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 123-125 Balby Road Balby Doncaster South Yorkshire DN4 0RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £175 |
Current Liabilities | £18,056 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | Application for striking-off (1 page) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: carbon chambers 7B hallgate doncaster south yorkshire DN1 3LU (1 page) |
14 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
26 February 2004 | Director resigned (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Ad 27/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: carbon chambers 7B hallgate doncaster DN1 3LU (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Incorporation (9 pages) |