Fieldside Thorne
Doncaster
South Yorkshire
DN8 4BE
Director Name | Tina Howison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Landlady |
Correspondence Address | The Punch Bowl Fieldside Thorne Doncaster South Yorkshire DN8 4BE |
Secretary Name | Peter Howison |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Licencee |
Correspondence Address | The Punch Bowl Fieldside Thorne Doncaster South Yorkshire DN8 4BE |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | The Punch Bowl Fieldside Thorne Doncaster South Yorkshire DN8 4BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Thorne |
Ward | Thorne & Moorends |
Built Up Area | Thorne |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 29 February 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 July 2006 | Dissolved (1 page) |
---|---|
27 April 2006 | Completion of winding up (1 page) |
27 October 2005 | Order of court to wind up (1 page) |
22 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2004 | Ad 24/03/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 5 thorne road doncaster south yorkshire DW1 2HJ (1 page) |
8 July 2004 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
30 March 2004 | Secretary resigned (2 pages) |
30 March 2004 | Director resigned (1 page) |
23 March 2004 | Company name changed mere projects LIMITED\certificate issued on 23/03/04 (3 pages) |