Old Cantley
Doncaster
South Yorkshire
DN3 3QX
Secretary Name | Aiden Paul Rave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 October 2010) |
Role | Recruitment Consultant |
Correspondence Address | 1 Boulton Drive Old Cantley Doncaster South Yorkshire DN3 3QX |
Director Name | Mrs Barbara Denise Gravil |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 103 Alderson Drive Bennetthorpe Doncaster South Yorkshire DN2 6DA |
Secretary Name | Mrs Barbara Denise Gravil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 103 Alderson Drive Bennetthorpe Doncaster South Yorkshire DN2 6DA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£43,968 |
Cash | £675 |
Current Liabilities | £76,080 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2010 | Final Gazette dissolved following liquidation (1 page) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
15 May 2009 | Statement of affairs with form 4.19 (8 pages) |
15 May 2009 | Appointment of a voluntary liquidator (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Statement of affairs with form 4.19 (8 pages) |
15 May 2009 | Appointment of a voluntary liquidator (1 page) |
15 May 2009 | Resolutions
|
22 April 2009 | Registered office changed on 22/04/2009 from 5 south place doncaster south yorkshire DN1 2DY (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 5 south place doncaster south yorkshire DN1 2DY (1 page) |
21 July 2008 | Return made up to 22/06/08; full list of members (6 pages) |
21 July 2008 | Return made up to 22/06/08; full list of members (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
11 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members
|
25 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | New secretary appointed;new director appointed (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New secretary appointed;new director appointed (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
2 July 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (12 pages) |
22 June 2005 | Incorporation (12 pages) |