Rossington
Doncaster
South Yorkshire
DN11 0FY
Secretary Name | Mr Andrew David Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Chequer Road Hyde Park Doncaster South Yorkshire DN1 2AN |
Secretary Name | Donna Louise Jackson Maat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2004) |
Role | Office Manager |
Correspondence Address | 12 Furnival Road Balby Doncaster South Yorkshire DN4 0PJ |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | South Parade House 4 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2005 | Application for striking-off (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
15 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 152-160 city road london EC1V 2NX (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
14 July 2003 | Incorporation (9 pages) |