Elkesley
Retford
Nottinghamshire
DN22 8AF
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2005) |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Director Name | HA2 Company Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2005) |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Registered Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Firbeck |
Ward | Dinnington |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
23 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Director resigned (2 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
17 March 2005 | Company name changed servicemaster (north east) LTD.\certificate issued on 17/03/05 (2 pages) |
17 March 2005 | New director appointed (2 pages) |
11 March 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
2 March 2005 | Company name changed woodbody LTD\certificate issued on 02/03/05 (2 pages) |
23 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
23 November 2004 | Return made up to 28/08/04; full list of members (6 pages) |
23 November 2004 | New secretary appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |