Cross Hill Skellow
Doncaster
South Yorkshire
DN6 8JS
Director Name | Mr Steven Howe Harrison |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Transport |
Country of Residence | England |
Correspondence Address | 3 Queensberry Avenue Hartlepool Cleveland TS26 9NW |
Director Name | Clive Rex Newman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Transport |
Correspondence Address | 9 Hartwell Road Roade Northamptonshire NN7 2NT |
Secretary Name | Mr Nigel Box |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Cross Hill Skellow Doncaster South Yorkshire DN6 8JS |
Director Name | Patrick George Murphy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Electronics |
Correspondence Address | Breton Lodge Morehall Lane Bolsterstone Sheffield South Yorkshire S36 3SL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | PO Box 403 2 Denby Dale Road Wakefield WF1 2WT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2010 | Application to strike the company off the register (4 pages) |
18 October 2010 | Application to strike the company off the register (4 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
30 April 2009 | Return made up to 11/04/09; no change of members (5 pages) |
30 April 2009 | Return made up to 11/04/09; no change of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 July 2008 | Return made up to 11/04/08; no change of members (7 pages) |
14 July 2008 | Return made up to 11/04/08; no change of members (7 pages) |
17 March 2008 | Appointment Terminated Director patrick murphy (1 page) |
17 March 2008 | Appointment terminated director patrick murphy (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 August 2007 | Return made up to 11/04/07; full list of members (7 pages) |
30 August 2007 | Return made up to 11/04/07; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
11 April 2005 | Incorporation (16 pages) |
11 April 2005 | Incorporation (16 pages) |