Conisbrough
Doncaster
South Yorkshire
DN12 2AE
Director Name | Mr James Pugh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Westmoor Close Goldthorpe Rotherham South Yorkshire S63 9GE |
Secretary Name | Mr Anthony Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Crookhill House Crookhill Road Conisbrough Doncaster South Yorkshire DN12 2AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 44 Thurnscoe Business Centre, Princess Drive Thurnscoe, Rotherham South Yorkshire S63 0BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne North |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Restoration by order of the court (3 pages) |
2 November 2011 | Restoration by order of the court (3 pages) |
2 April 2009 | Final Gazette dissolved following liquidation (1 page) |
2 April 2009 | Final Gazette dissolved following liquidation (1 page) |
2 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2009 | Completion of winding up (1 page) |
2 January 2009 | Completion of winding up (1 page) |
20 December 2007 | Order of court to wind up (1 page) |
20 December 2007 | Order of court to wind up (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
29 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
29 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: the terrace, castle avenue conisbrough doncaster south yorkshire DN12 3BT (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: the terrace, castle avenue conisbrough doncaster south yorkshire DN12 3BT (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
21 June 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (9 pages) |
3 February 2004 | Incorporation (9 pages) |