Doncaster
South Yorkshire
DN2 4AR
Director Name | Anthony Reed |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Promotions |
Correspondence Address | 7 Medley View Conisbrough Doncaster South Yorkshire DN12 2DT |
Secretary Name | Christopher Michael Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Promotions |
Correspondence Address | 16 Ambleside Crescent Sprotbrough Doncaster South Yorkshire DN5 7PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Haywood & Co, Peter Robert House, 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 April 2007 | Application for striking-off (1 page) |
31 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
26 May 2005 | Incorporation (19 pages) |