Woodlands
Doncaster
South Yorkshire
DN6 7LA
Secretary Name | Geoffrey Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Elizabeth Avenue Kirk Sandall Doncaster South Yorkshire DN3 1QB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O D & A Hill, 18 T8/9 Yorkshire Technology & Office Park, Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,466 |
Current Liabilities | £12,566 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2008 | Application for striking-off (1 page) |
6 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |