Cantley
Doncaster
South Yorkshire
DN4 6RR
Secretary Name | Sharon Patricia Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 299 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7NY |
Director Name | Sharon Patricia Lee |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 299 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7NY |
Director Name | Reece Whitaker |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Electrician |
Correspondence Address | 299 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon Recovery Richmonds House White Rose Way Doncaster DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£53,438 |
Cash | £6,066 |
Current Liabilities | £186,842 |
Latest Accounts | 31 March 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2007 | Statement of affairs (6 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Appointment of a voluntary liquidator (1 page) |
22 October 2007 | Appointment of a voluntary liquidator (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 4 minster close cantley doncaster south yorkshire DN4 6RR (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 299 bawtry road bessacarr doncaster south yorkshire DN4 7NY (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 15 cantley manor avenue, cantley doncaster south yorkshire DN4 6RS (1 page) |
12 August 2005 | Return made up to 14/07/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Return made up to 14/07/04; full list of members
|
28 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
28 July 2003 | Ad 14/07/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (17 pages) |