Mill Lane Adwick Le Street.
Doncaster
South Yorkshire
DN6 7AG
Secretary Name | CHEX Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 June 2010) |
Correspondence Address | The Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR |
Director Name | Mr Richard Frank Wilson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Mill Lane Adwick Doncaster South Yorkshire DN6 7AG |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | Sycamore House Mill Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2010 | Registered office address changed from The Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR on 17 March 2010 (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (1 page) |
17 February 2010 | Application to strike the company off the register (1 page) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
11 August 2009 | Accounts made up to 30 September 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 February 2009 | Return made up to 02/09/08; full list of members (3 pages) |
27 February 2009 | Return made up to 02/09/08; full list of members (3 pages) |
5 April 2008 | Return made up to 02/09/07; full list of members (3 pages) |
5 April 2008 | Return made up to 02/09/07; full list of members (3 pages) |
15 January 2008 | Return made up to 02/09/06; full list of members (2 pages) |
15 January 2008 | Return made up to 02/09/06; full list of members (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
15 January 2008 | Accounts made up to 30 September 2007 (1 page) |
12 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 February 2007 | Accounts made up to 30 September 2006 (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
12 January 2006 | Accounts made up to 30 September 2005 (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
27 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
2 September 2004 | Incorporation (12 pages) |
2 September 2004 | Incorporation (12 pages) |