Owston
Doncaster
South Yorkshire
DN6 9JF
Director Name | Katrina Ann Lea |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lily Cottage 4 Long Barn Mews Owston Doncaster South Yorkshire DN6 9JF |
Secretary Name | Katrina Ann Lea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(same day as company formation) |
Role | Contract Pack Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lily Cottage 4 Long Barn Mews Owston Doncaster South Yorkshire DN6 9JF |
Director Name | James Peter Carus |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2006) |
Role | Mod |
Correspondence Address | 3 Eskdale Avenue Oldham Lancashire OL8 4EE |
Director Name | Maureen Yvonne Wright |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2006) |
Role | Warehouse Operative |
Correspondence Address | 5 Windmill Balk Lane Woodlands Doncaster South Yorkshire DN6 7SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lily Cottage 4 Long Barn Mews Owston Doncaster DN6 9JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Owston |
Ward | Norton & Askern |
Year | 2014 |
---|---|
Net Worth | -£46,068 |
Current Liabilities | £13,486 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Voluntary strike-off action has been suspended (1 page) |
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2007 | Application for striking-off (1 page) |
18 January 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
30 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 13 rossall road thornton cleveleys lancashire FY5 1AP (1 page) |
2 June 2005 | Return made up to 15/04/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members
|
13 June 2003 | Ad 15/04/03-06/06/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
15 April 2003 | Incorporation (16 pages) |