Rakes Lane, Loversall
Doncaster
South Yorkshire
DN11 9DD
Director Name | Mrs Diane Maria Wright |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 August 2009) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Loversall Hall Rakes Lane Loversall Doncaster DN11 9DD |
Secretary Name | Mrs Diane Maria Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 August 2009) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Loversall Hall Rakes Lane Loversall Doncaster DN11 9DD |
Director Name | M G Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Secretary Name | M G Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Secretary Name | Abacus Accounting & Business Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 2005) |
Correspondence Address | Suite 10 Equity House Wright Business Park Stevens Road Doncaster South Yorkshire DN4 0LT |
Registered Address | 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2009 | Application for striking-off (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
23 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: equity house wright business park doncaster DN4 0LT (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 November 2005 | Return made up to 17/07/05; full list of members (3 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
15 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
28 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (12 pages) |