Doncaster
DN4 5PR
Director Name | David Hall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 78 Northwood Drive Sheffield South Yorkshire S6 1RY |
Director Name | Michaela Dawn Wells |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(same day as company formation) |
Role | Mortgage Advisor |
Correspondence Address | 21 Anvil Crescent Ecclesfield Sheffield South Yorkshire S35 9ZN |
Secretary Name | David Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 78 Northwood Drive Sheffield South Yorkshire S6 1RY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 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 | 09 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Step Business Centre Wortley Road Deepcar Sheffield S Yorks S36 2UH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £879 |
Gross Profit | £879 |
Net Worth | -£145 |
Cash | £100 |
Current Liabilities | £245 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2009 | Application for striking-off (1 page) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
22 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
13 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
23 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
15 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
18 October 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
9 December 2005 | Incorporation (16 pages) |