Doncaster
South Yorkshire
DN4 5DU
Director Name | Gordon John Clarke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 West Green Drive Pocklington York YO42 2YZ |
Secretary Name | Gordon John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 West Green Drive Pocklington York YO42 2YZ |
Director Name | Mr Trevor Reece |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 2007) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Shooters Hill Barns Clive Wem Shropshire SY4 5PP Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10 South Parade Bawtry Doncaster South Yorkshire DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | David Joyce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£483,932 |
Cash | £2 |
Current Liabilities | £484,211 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
20 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of Gordon Clarke as a secretary (1 page) |
31 March 2011 | Termination of appointment of Gordon Clarke as a director (1 page) |
31 March 2011 | Termination of appointment of Gordon Clarke as a secretary (1 page) |
31 March 2011 | Termination of appointment of Gordon Clarke as a director (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Registered office address changed from 7 Heather Court Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 7 Heather Court Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 28 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 43 west green drive pocklington york YO42 2YZ (1 page) |
11 October 2006 | Ad 23/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 43 west green drive pocklington york YO42 2YZ (1 page) |
11 October 2006 | Ad 23/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
22 September 2006 | Incorporation (9 pages) |
22 September 2006 | Incorporation (9 pages) |