Balby
Doncaster
DN4 8SH
Secretary Name | Mr Scott Robert Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Elwin Court Balby Doncaster South Yorkshire DN4 8SH |
Website | www.elements.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 343432 |
Telephone region | Doncaster |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2011 | Final Gazette dissolved following liquidation (1 page) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 14 November 2010 (5 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 14 November 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (8 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 14 May 2010 (8 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 14 November 2009 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 14 November 2009 (5 pages) |
11 June 2009 | Liquidators' statement of receipts and payments to 14 May 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 14 May 2009 (5 pages) |
17 December 2008 | Liquidators' statement of receipts and payments to 14 November 2008 (5 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Statement of affairs (10 pages) |
20 November 2007 | Appointment of a voluntary liquidator (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Statement of affairs (10 pages) |
20 November 2007 | Appointment of a voluntary liquidator (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 81 thorne road doncaster south yorkshire DN1 2ES (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 81 thorne road doncaster south yorkshire DN1 2ES (1 page) |
24 July 2007 | Particulars of mortgage/charge (9 pages) |
24 July 2007 | Particulars of mortgage/charge (9 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: kelham house, kelham street doncaster south yorkshire DN1 3RE (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: kelham house, kelham street doncaster south yorkshire DN1 3RE (1 page) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Incorporation (30 pages) |
24 October 2006 | Incorporation (30 pages) |