Haxey
Doncaster
South Yorkshire
DN9 2LA
Director Name | Kenneth Joseph Embleton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Sandholme 27 Low Street, Haxey Doncaster North Lincolnshire DN9 1LQ |
Secretary Name | Mr Anthony John Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trent Hall North Street Owston Ferry North Lincolnshire DN9 1RT |
Director Name | Debbie Innes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 December 2007) |
Role | Accounts Director |
Correspondence Address | Stan Houme 27 Low Street Haxey Doncaster South Yorkshire DN9 2LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Professional Surveying & Litigation Services Limited Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £748 |
Cash | £3,839 |
Current Liabilities | £23,812 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Compulsory strike-off action has been suspended (1 page) |
30 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 46-48 high street, epworth doncaster south yorkshire DN9 1EP (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 46-48 high street, epworth doncaster south yorkshire DN9 1EP (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
17 March 2009 | Appointment Terminated Secretary anthony fairhurst (1 page) |
17 March 2009 | Appointment terminated secretary anthony fairhurst (1 page) |
17 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 07/01/08; full list of members (3 pages) |
16 February 2009 | Return made up to 07/01/08; full list of members (3 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
24 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
24 October 2007 | Return made up to 07/01/07; full list of members (2 pages) |
24 October 2007 | Return made up to 07/01/07; full list of members (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
27 March 2007 | Accounts made up to 31 January 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
20 December 2006 | Company name changed forget-u-not LTD\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed forget-u-not LTD\certificate issued on 20/12/06 (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 07/01/06; full list of members (2 pages) |
10 August 2006 | Return made up to 07/01/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Secretary resigned (1 page) |