Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Director Name | Mrs Mary Parkin |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Maybury Avenue Durkar Wakefield West Yorkshire WF4 3PW |
Secretary Name | Mrs Mary Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Maybury Avenue Durkar Wakefield West Yorkshire WF4 3PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Norham House Mountenoy Road Moorgate Rotherham South Yorkshire S60 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at 1 | Ms Mary Parkin 50.00% Ordinary |
---|---|
1 at 1 | Richard James Brown 50.00% Ordinary |
Latest Accounts | 30 September 2007 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2008 | Application for striking-off (1 page) |
4 August 2008 | Return made up to 01/07/08; full list of members (7 pages) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
19 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
14 July 2006 | Memorandum and Articles of Association (15 pages) |
11 July 2006 | Company name changed highway recovery LIMITED\certificate issued on 11/07/06 (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: c/o montgomery & co norham house mountenoy road moorgate rotherham south yorkshire S60 2AJ (1 page) |
15 July 2005 | Return made up to 01/07/05; full list of members
|
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
30 August 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
1 July 2003 | Secretary resigned (1 page) |