Armthorpe
Doncaster
South Yorkshire
DN3 2FH
Secretary Name | James Ian Keith Kendall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 June 2010) |
Role | Secretary |
Correspondence Address | 46 Stoops Road West Bessacarr Doncaster South Yorkshire DN4 7ET |
Secretary Name | Darlene Marjorie Ogley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Weston Road Balby Doncaster South Yorkshire DN4 8NF |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved following liquidation (1 page) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
27 January 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
27 January 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Statement of affairs with form 4.19 (7 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
13 January 2009 | Statement of affairs with form 4.19 (7 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 79 wellgate rotherham south yorkshire S60 2LZ united kingdom (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 79 wellgate rotherham south yorkshire S60 2LZ united kingdom (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 70 silver street doncaster south yorkshire DN1 1HT (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 70 silver street doncaster south yorkshire DN1 1HT (1 page) |
20 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
1 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
1 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
1 October 2007 | Accounts made up to 31 July 2007 (2 pages) |
15 August 2006 | Accounts made up to 31 July 2006 (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 50 western road balby doncaster south yorkshire DN4 8NL (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 50 western road balby doncaster south yorkshire DN4 8NL (1 page) |
14 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
14 August 2006 | Director's particulars changed (1 page) |
22 July 2005 | Incorporation (15 pages) |