Company NameDoncaster Volunteers Action Group Ltd
Company StatusDissolved
Company Number05425577
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesThe Funding Forum Limited and Biomass4Energy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Raynsford Hattrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylor Bracewell, Number One Railway Court
Doncaster
DN4 5FB
Director NameMr Kevin Patrick McKee
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylor Bracewell, Number One Railway Court
Doncaster
DN4 5FB
Director NameMr Noel David Street
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylor Bracewell, Number One Railway Court
Doncaster
DN4 5FB
Director NameMr Peter William Pridham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylor Bracewell, Number One Railway Court
Doncaster
DN4 5FB
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameMrs Ruth Emily Pridham
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Bracewell, Number One Railway Court
Doncaster
DN4 5FB
Director NameMs Nichola May Grainger
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(14 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylor Bracewell, Number One Railway Court
Doncaster
DN4 5FB

Location

Registered AddressTaylor Bracewell, Number One
Railway Court
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Mr Peter William Pridham
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 1
(3 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
(3 pages)
29 January 2020Appointment of Mr Kevin Patrick Mckee as a director on 27 January 2020 (2 pages)
28 January 2020Appointment of Mr Adrian Raynsford Hattrell as a director on 27 January 2020 (2 pages)
28 January 2020Termination of appointment of Nichola May Grainger as a director on 27 January 2020 (1 page)
28 January 2020Termination of appointment of Ruth Emily Pridham as a secretary on 27 January 2020 (1 page)
28 January 2020Appointment of Mr Noel David Street as a director on 27 January 2020 (2 pages)
28 January 2020Notification of Adrian Raynsford Hattrell as a person with significant control on 27 January 2020 (2 pages)
28 January 2020Registered 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 2020Appointment of Ms Nichola May Grainger as a director on 27 January 2020 (2 pages)
28 January 2020Termination of appointment of Peter William Pridham as a director on 27 January 2020 (1 page)
28 January 2020Cessation of Peter William Pridham as a person with significant control on 27 January 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
2 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
10 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
18 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
11 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 April 2013Secretary's details changed for Mrs Ruth Emily Pridham on 19 December 2011 (1 page)
15 April 2013Director's details changed for Mr Peter William Pridham on 19 December 2011 (2 pages)
15 April 2013Secretary's details changed for Mrs Ruth Emily Pridham on 19 December 2011 (1 page)
15 April 2013Director's details changed for Mr Peter William Pridham on 19 December 2011 (2 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
9 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Registered office address changed from 40 Stoops Lane Bessacarr Doncaster DN4 7RY on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 40 Stoops Lane Bessacarr Doncaster DN4 7RY on 11 May 2012 (1 page)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 May 2011Company name changed the funding forum LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2011Company name changed the funding forum LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 May 2009Return made up to 15/04/09; full list of members (3 pages)
28 May 2009Return made up to 15/04/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 June 2008Return made up to 15/04/08; full list of members (3 pages)
16 June 2008Return made up to 15/04/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 May 2007Return made up to 15/04/07; full list of members (2 pages)
14 May 2007Return made up to 15/04/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Return made up to 15/04/06; full list of members (2 pages)
26 April 2006Return made up to 15/04/06; full list of members (2 pages)
15 April 2005Incorporation (21 pages)
15 April 2005Incorporation (21 pages)