Armthorpe
Doncaster
South Yorkshire
DN3 2FD
Secretary Name | Gary Frederick Strephan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 The Lings Armthorpe Doncaster South Yorkshire DN3 3SH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Sandal Stones Road Kirk Sandal Industrial Estate Kirk Sandal Doncaster DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | Strike-off action suspended (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
7 September 2005 | Particulars of mortgage/charge (9 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Incorporation (9 pages) |