Doncaster
DN4 5FB
Director Name | Mr Kevin Patrick McKee |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taylor Bracewell, Number One Railway Court Doncaster DN4 5FB |
Director Name | Mr Noel David Street |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taylor Bracewell, Number One Railway Court Doncaster DN4 5FB |
Director Name | Mr Peter William Pridham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taylor Bracewell, Number One Railway Court Doncaster DN4 5FB |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Mrs Ruth Emily Pridham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taylor Bracewell, Number One Railway Court Doncaster DN4 5FB |
Director Name | Ms Nichola May Grainger |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(14 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taylor Bracewell, Number One Railway Court Doncaster DN4 5FB |
Registered Address | Taylor Bracewell, Number One Railway Court Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1 at £1 | Mr Peter William Pridham 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 March 2020 | Resolutions
|
3 February 2020 | Resolutions
|
29 January 2020 | Appointment of Mr Kevin Patrick Mckee as a director on 27 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Adrian Raynsford Hattrell as a director on 27 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Nichola May Grainger as a director on 27 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Ruth Emily Pridham as a secretary on 27 January 2020 (1 page) |
28 January 2020 | Appointment of Mr Noel David Street as a director on 27 January 2020 (2 pages) |
28 January 2020 | Notification of Adrian Raynsford Hattrell as a person with significant control on 27 January 2020 (2 pages) |
28 January 2020 | Registered office address changed from Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG to Taylor Bracewell, Number One Railway Court Doncaster DN4 5FB on 28 January 2020 (1 page) |
28 January 2020 | Appointment of Ms Nichola May Grainger as a director on 27 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Peter William Pridham as a director on 27 January 2020 (1 page) |
28 January 2020 | Cessation of Peter William Pridham as a person with significant control on 27 January 2020 (1 page) |
18 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
7 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
10 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
11 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Secretary's details changed for Mrs Ruth Emily Pridham on 19 December 2011 (1 page) |
15 April 2013 | Director's details changed for Mr Peter William Pridham on 19 December 2011 (2 pages) |
15 April 2013 | Secretary's details changed for Mrs Ruth Emily Pridham on 19 December 2011 (1 page) |
15 April 2013 | Director's details changed for Mr Peter William Pridham on 19 December 2011 (2 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 May 2012 | Registered office address changed from 40 Stoops Lane Bessacarr Doncaster DN4 7RY on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 40 Stoops Lane Bessacarr Doncaster DN4 7RY on 11 May 2012 (1 page) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 May 2011 | Company name changed the funding forum LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Company name changed the funding forum LIMITED\certificate issued on 26/05/11
|
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
14 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
15 April 2005 | Incorporation (21 pages) |
15 April 2005 | Incorporation (21 pages) |