Doncaster
South Yorkshire
DN1 2SR
Director Name | Mr Nathan Mark Charlesworth |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Ridgehill Avenue Intake Sheffield South Yorkshire S12 2GQ |
Secretary Name | Steven Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 May 2009) |
Role | Director & Sec |
Correspondence Address | 3 Parkinson Street Doncaster South Yorkshire DN1 2SR |
Secretary Name | Fay McKinstrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(2 days after company formation) |
Appointment Duration | 11 months (resigned 15 June 2004) |
Role | Secretary |
Correspondence Address | 31 Ivanhoe Close Sprotbrough Doncaster South Yorkshire DN5 8DY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 155 Ridgehill Avenue Intake Sheffield South Yorkshire S12 2GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Current Liabilities | £2,304 |
Latest Accounts | 31 March 2006 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2009 | Application for striking-off (1 page) |
14 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
3 July 2008 | Company name changed reddale LIMITED\certificate issued on 07/07/08 (2 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members
|
24 June 2005 | Director's particulars changed (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Return made up to 17/07/04; full list of members
|
24 August 2004 | Ad 19/07/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
16 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |