Park Drive, Sprotbrough
Doncaster
South Yorkshire
DN5 7LA
Director Name | Mr James Douglas McDonald |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Kiveton Lane Todwick Sheffield South Yorkshire S26 1HJ |
Secretary Name | John Charles Raper |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Treetops Park Drive, Sprotbrough Doncaster South Yorkshire DN5 7LA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | KHM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 November 2005) |
Correspondence Address | Old Cathedral Vicarage St James Row Sheffield S1 1XA |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 May 2007 | Dissolved (1 page) |
---|---|
5 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Resolutions
|
1 December 2005 | Registered office changed on 01/12/05 from: david kirk & co 5 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
30 November 2005 | Nc inc already adjusted 15/11/05 (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | Registered office changed on 30/11/05 from: burntwood grange spring lane sprotbrough doncaster south yorkshire DN5 7QW (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Memorandum and Articles of Association (17 pages) |
30 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Declaration of solvency (5 pages) |
23 November 2005 | Appointment of a voluntary liquidator (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
29 June 2005 | Incorporation (16 pages) |