Dore
Sheffield
S11 7TX
Director Name | Mr Stephen William Rowbotham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Westgate Tickhill Doncaster South Yorkshire DN11 9NQ |
Secretary Name | Mr Stephen William Rowbotham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Westgate Tickhill Doncaster South Yorkshire DN11 9NQ |
Registered Address | Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£11,358 |
Cash | £1,087 |
Current Liabilities | £411,621 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2008 | Application for striking-off (1 page) |
14 July 2008 | Return made up to 28/05/08; no change of members (7 pages) |
5 December 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
8 November 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 August 2006 | Return made up to 28/05/06; full list of members
|
28 May 2005 | Incorporation (30 pages) |