Auckland Road
Doncaster
DN2 4TP
Director Name | Mark James Owen |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(6 days after company formation) |
Appointment Duration | 5 years (closed 01 November 2008) |
Role | Car Dealer |
Correspondence Address | Flat 16 Auckland Grange Auckland Road Doncaster South Yorkshire DN2 4TP |
Secretary Name | Malcolm Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(6 days after company formation) |
Appointment Duration | 5 years (closed 01 November 2008) |
Role | Car Dealer |
Correspondence Address | 16 Auckland Grange Auckland Road Doncaster DN2 4TP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
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 | -£30,459 |
Cash | £11,085 |
Current Liabilities | £368,494 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2008 | Liquidators statement of receipts and payments to 14 July 2008 (5 pages) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
14 September 2007 | Statement of affairs (6 pages) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
14 September 2007 | Resolutions
|
22 August 2007 | Registered office changed on 22/08/07 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
11 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 January 2006 | Return made up to 30/09/05; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Ad 15/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
10 October 2003 | £ nc 1000/100000 30/09/03 (1 page) |
10 October 2003 | Resolutions
|
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |