Doncaster
DN4 8TN
Secretary Name | Kelly Day Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Somin Court Woodfield Plantation Doncaster South Yorkshire DN4 8TN |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Richmond House White Rose Way Doncaster DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2008 | Liquidators statement of receipts and payments (5 pages) |
5 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 22 July 2008 (6 pages) |
4 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Statement of affairs (6 pages) |
20 August 2007 | Appointment of a voluntary liquidator (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 15A hallgate doncaster s yorks DN1 3NA (1 page) |
28 June 2007 | Secretary resigned (1 page) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
25 October 2006 | Return made up to 03/05/06; full list of members
|
22 September 2005 | Particulars of mortgage/charge (6 pages) |
21 September 2005 | Particulars of mortgage/charge (4 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |