Cantley
Doncaster
South Yorkshire
DN4 6RP
Director Name | Mrs Marilyn Anne Fricker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lychgate Close Cantley Manor Estate Doncaster South Yorkshire DN4 6RP |
Secretary Name | Mrs Marilyn Anne Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lychgate Close Cantley Manor Estate Doncaster South Yorkshire DN4 6RP |
Director Name | Mr Stuart John Fricker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 March 2006) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 5 Lychgate Close Cantley Manor Estate Doncaster South Yorkshire DN4 6RP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£23,849 |
Current Liabilities | £146,752 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | New director appointed (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 5 lychgate close cantley doncaster DN4 6RP (1 page) |
17 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | Incorporation (9 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |