Edenthorpe
Doncaster
DN3 2LJ
Director Name | Stephen Olive |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Sunnybank Edenthorpe Doncaster DN3 2LJ |
Secretary Name | Jacqueline Ann Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Sunnybank Edenthorpe Doncaster DN3 2LJ |
Registered Address | 49 Montrose Avenue Intake Doncaster South Yorkshire DN2 6PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Wheatley Hills & Intake |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£2,027 |
Cash | £2,237 |
Current Liabilities | £17,271 |
Latest Accounts | 31 March 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2010 | Final Gazette dissolved following liquidation (1 page) |
25 August 2010 | Completion of winding up (1 page) |
25 August 2010 | Completion of winding up (1 page) |
12 July 2007 | Order of court to wind up (2 pages) |
12 July 2007 | Order of court to wind up (2 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2007 | Notice of completion of voluntary arrangement (5 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2007 (5 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2007 (6 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2006 (7 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2007 (5 pages) |
24 May 2007 | Notice of completion of voluntary arrangement (5 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2007 (5 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2007 (6 pages) |
24 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2006 (7 pages) |
17 October 2005 | Return made up to 09/07/05; full list of members (7 pages) |
17 October 2005 | Return made up to 09/07/05; full list of members (7 pages) |
2 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
2 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: unit 1 415 bentley road doncaster DN5 9TJ (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: unit 1 415 bentley road doncaster DN5 9TJ (1 page) |
11 November 2004 | Return made up to 09/07/04; full list of members
|
11 November 2004 | Return made up to 09/07/04; full list of members (7 pages) |
11 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
9 July 2003 | Incorporation (16 pages) |
9 July 2003 | Incorporation (16 pages) |