Doncaster
South Yorkshire
DN4 6UY
Director Name | Marjorie Dodd |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hatchellwood View Doncaster South Yorkshire DN4 6UY |
Secretary Name | Marjorie Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hatchellwood View Doncaster South Yorkshire DN4 6UY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Hatchellwood View, Bessacarr Doncaster Yorkshire DN4 6UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Ward | Finningley |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £11,327 |
Cash | £8,970 |
Current Liabilities | £5,729 |
Latest Accounts | 30 June 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2006 | Application for striking-off (1 page) |
4 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 November 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
16 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
4 November 2003 | Ad 02/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |