Scawthorpe
Doncaster
South Yorkshire
DN5 9JW
Secretary Name | Gillian Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2003(5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 November 2007) |
Role | Newsagent |
Correspondence Address | 153 Petersgate Scawthorpe Doncaster South Yorkshire DN5 9JW |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Director Name | Gillian Foster |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 February 2004) |
Role | Newsagent |
Correspondence Address | 153 Petersgate Scawthorpe Doncaster South Yorkshire DN5 9JW |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | 153 Petersgate Scawthorpe Doncaster DN5 9JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Roman Ridge |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Turnover | £171,281 |
Gross Profit | £27,333 |
Net Worth | £7,313 |
Cash | £3,621 |
Current Liabilities | £8,987 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members
|
27 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
5 March 2004 | Director resigned (1 page) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
21 January 2004 | Company name changed nedmaude LTD\certificate issued on 21/01/04 (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
9 July 2003 | Incorporation (10 pages) |