Company NameDoncaster Alcohol Services
Company StatusDissolved
Company Number05985609
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 November 2006(17 years, 6 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Sara Anne Lewis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 19 October 2021)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address18 Priory Place
Doncaster
DN1 1BZ
Director NameMr Quentin Marris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 19 October 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence Address18 Priory Place
Doncaster
DN1 1BZ
Director NameMr Anthony Martin Jackson Ball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 19 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Priory Place
Doncaster
DN1 1BZ
Director NameDavid Holmes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleNHS Accountant
Correspondence Address15 Birch Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7JY
Director NameKen Knight
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCouncillor (Elected)
Correspondence Address238 Broadway
Dunscroft
Doncaster
South Yorkshire
DN7 4HT
Director NameMrs Gail Margaret Stafford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleNHS Senior Manager
Country of ResidenceEngland
Correspondence Address3 Lidget Close
Bessacarr
Doncaster
South Yorkshire
DN4 6SE
Director NameColin Parrish
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleTrainer / Consultant
Country of ResidenceEngland
Correspondence Address1 Thealby Gardens
Bessacarr
Doncaster
South Yorkshire
DN4 7EG
Director NameMr Stuart Charles Grantham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleSelf Employed Wholesale Fish M
Country of ResidenceEngland
Correspondence Address145 Thorne Road
Doncaster
South Yorkshire
DN2 5BH
Director NameRussel Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Roehampton Rise
Ardsley
Barnsley
South Yorkshire
S71 5BN
Secretary NameHelen Owen
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Grosvenor Avenue
Upton
Pontefract
West Yorkshire
WF9 1DQ
Director NamePatricia Mavis Campbell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 22 January 2008)
RoleHeadteacher
Correspondence Address7 Crossways
Wheatley Hills
Doncaster
South Yorkshire
DN2 5SQ
Director NameMr Derek Nigel Broderick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Bawtry Road
Bessacar
Doncaster
South Yorkshire
DN4 7AG
Director NameMavis Lovell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(1 year, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 16 January 2019)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Thealby Gardens
Bessacarr
Doncaster
South Yorkshire
DN4 7EG
Director NameMrs Kathleen Jennifer Johnson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressWest View 22 Scothern Lane
Sudbrooke
Lincoln
LN2 2QT
Director NameMrs Elizabeth Caroline Paver
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2020)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address113 Warning Tongue Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6TB
Director NameMrs Jane Marie Pugh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hall Gate
Doncaster
DN1 3NA
Director NameRussell Cheesmond
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2012(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Hall Gate
Doncaster
S Yorks
DN1 3NA
Director NameKate Harris
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hall Gate
Doncaster
DN1 3NA
Director NameMrs Susan Diana Convery
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Canberra Avenue
Lindholme
Doncaster
South Yorkshire
DN7 6DL
Director NameMr Howard O'Neill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Priory Place
Doncaster
DN1 1BZ
Secretary NameMr Callum James Dixon
StatusResigned
Appointed19 April 2018(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2020)
RoleCompany Director
Correspondence Address18 Priory Place
Doncaster
DN1 1BZ
Director NameMiss Laura Holt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2020)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address18 Priory Place
Doncaster
DN1 1BZ
Director NameMr Robert Indries
Date of BirthDecember 1990 (Born 33 years ago)
NationalityHungarian
StatusResigned
Appointed16 January 2019(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Priory Place
Doncaster
DN1 1BZ
Director NameMr Paul Anthony Gledhill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Priory Place
Doncaster
DN1 1BZ
Director NameMr Philip Mark Emery
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Priory Place
Doncaster
DN1 1BZ
Director NameMs Emma Catherine Wells
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Priory Place
Doncaster
DN1 1BZ

Contact

Websitedoncasteralcoholservices.co.uk
Telephone01302 730956
Telephone regionDoncaster

Location

Registered Address18 Priory Place
Doncaster
DN1 1BZ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Turnover£402,647
Net Worth£484,741
Cash£447,673
Current Liabilities£11,250

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
22 July 2021Application to strike the company off the register (1 page)
6 July 2021Termination of appointment of Emma Catherine Wells as a director on 30 June 2021 (1 page)
24 May 2021Total exemption full accounts made up to 30 June 2020 (21 pages)
20 March 2021Termination of appointment of Paul Anthony Gledhill as a director on 20 March 2021 (1 page)
7 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
27 July 2020Termination of appointment of Callum James Dixon as a secretary on 27 July 2020 (1 page)
14 July 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
2 July 2020Termination of appointment of Colin Parrish as a director on 1 July 2020 (1 page)
2 July 2020Termination of appointment of Howard O'neill as a director on 1 July 2020 (1 page)
2 July 2020Termination of appointment of Philip Mark Emery as a director on 1 July 2020 (1 page)
2 July 2020Appointment of Mr Anthony Martin Jackson Ball as a director on 1 July 2020 (2 pages)
2 July 2020Appointment of Mr Quentin Marris as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Robert Indries as a director on 1 January 2020 (1 page)
2 July 2020Termination of appointment of Elizabeth Caroline Paver as a director on 1 July 2020 (1 page)
22 April 2020Termination of appointment of Laura Holt as a director on 21 April 2020 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (17 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
10 October 2019Appointment of Emma Catherine Wells as a director on 3 October 2019 (2 pages)
30 May 2019Appointment of Mr Philip Mark Emery as a director on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of Russell Cheesmond as a director on 24 May 2019 (1 page)
22 January 2019Appointment of Mr Robert Indries as a director on 16 January 2019 (2 pages)
22 January 2019Appointment of Mr Paul Anthony Gledhill as a director on 16 January 2019 (2 pages)
21 January 2019Appointment of Miss Laura Holt as a director on 16 January 2019 (2 pages)
21 January 2019Appointment of Miss Sara Anne Lewis as a director on 16 January 2019 (2 pages)
21 January 2019Termination of appointment of Mavis Lovell as a director on 16 January 2019 (1 page)
14 December 2018Termination of appointment of Stuart Charles Grantham as a director on 14 December 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
3 September 2018Registered office address changed from Rosslyn House 37 Thorne Road Doncaster DN1 2EZ to 18 Priory Place Doncaster DN1 1BZ on 3 September 2018 (1 page)
23 July 2018Full accounts made up to 31 March 2018 (16 pages)
20 July 2018Termination of appointment of Jane Marie Pugh as a director on 19 July 2018 (1 page)
11 June 2018Termination of appointment of Russel Jones as a director on 19 April 2018 (1 page)
30 April 2018Termination of appointment of Helen Owen as a secretary on 19 April 2018 (1 page)
30 April 2018Appointment of Mr Callum James Dixon as a secretary on 19 April 2018 (2 pages)
21 November 2017Full accounts made up to 31 March 2017 (17 pages)
21 November 2017Full accounts made up to 31 March 2017 (17 pages)
20 November 2017Termination of appointment of Kate Harris as a director on 10 August 2017 (1 page)
20 November 2017Termination of appointment of Kate Harris as a director on 10 August 2017 (1 page)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 November 2016Full accounts made up to 31 March 2016 (18 pages)
21 November 2016Full accounts made up to 31 March 2016 (18 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
10 March 2016Termination of appointment of Susan Diana Convery as a director on 4 February 2016 (1 page)
10 March 2016Termination of appointment of Susan Diana Convery as a director on 4 February 2016 (1 page)
4 November 2015Annual return made up to 1 November 2015 no member list (12 pages)
4 November 2015Annual return made up to 1 November 2015 no member list (12 pages)
4 November 2015Annual return made up to 1 November 2015 no member list (12 pages)
4 September 2015Full accounts made up to 31 March 2015 (18 pages)
4 September 2015Full accounts made up to 31 March 2015 (18 pages)
11 November 2014Annual return made up to 1 November 2014 no member list (12 pages)
11 November 2014Annual return made up to 1 November 2014 no member list (12 pages)
11 November 2014Annual return made up to 1 November 2014 no member list (12 pages)
18 August 2014Full accounts made up to 31 March 2014 (18 pages)
18 August 2014Full accounts made up to 31 March 2014 (18 pages)
12 November 2013Appointment of Mrs Susan Diana Convery as a director (2 pages)
12 November 2013Appointment of Mrs Susan Diana Convery as a director (2 pages)
12 November 2013Annual return made up to 1 November 2013 no member list (12 pages)
12 November 2013Annual return made up to 1 November 2013 no member list (12 pages)
12 November 2013Annual return made up to 1 November 2013 no member list (12 pages)
4 November 2013Termination of appointment of Derek Broderick as a director (1 page)
4 November 2013Termination of appointment of Derek Broderick as a director (1 page)
4 November 2013Termination of appointment of Kathleen Johnson as a director (1 page)
4 November 2013Termination of appointment of Kathleen Johnson as a director (1 page)
17 September 2013Full accounts made up to 31 March 2013 (19 pages)
17 September 2013Full accounts made up to 31 March 2013 (19 pages)
6 August 2013Appointment of Mr Howard O'neill as a director (2 pages)
6 August 2013Appointment of Mr Howard O'neill as a director (2 pages)
27 June 2013Registered office address changed from Rosslyne House 37 Thorne Road Doncaster South Yorkshire DN1 2EZ United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Rosslyne House 37 Thorne Road Doncaster South Yorkshire DN1 2EZ United Kingdom on 27 June 2013 (1 page)
17 January 2013Registered office address changed from 19 Hallgate Doncaster South Yorkshire DN1 3NA on 17 January 2013 (1 page)
17 January 2013Full accounts made up to 31 March 2012 (21 pages)
17 January 2013Full accounts made up to 31 March 2012 (21 pages)
17 January 2013Registered office address changed from 19 Hallgate Doncaster South Yorkshire DN1 3NA on 17 January 2013 (1 page)
19 November 2012Annual return made up to 1 November 2012 no member list (12 pages)
19 November 2012Annual return made up to 1 November 2012 no member list (12 pages)
19 November 2012Annual return made up to 1 November 2012 no member list (12 pages)
22 February 2012Appointment of Jane Marie Pugh as a director (5 pages)
22 February 2012Appointment of Kate Harris as a director (3 pages)
22 February 2012Appointment of Kate Harris as a director (3 pages)
22 February 2012Appointment of Russell Cheesmond as a director (3 pages)
22 February 2012Appointment of Jane Marie Pugh as a director (5 pages)
22 February 2012Appointment of Russell Cheesmond as a director (3 pages)
8 November 2011Annual return made up to 1 November 2011 no member list (9 pages)
8 November 2011Annual return made up to 1 November 2011 no member list (9 pages)
8 November 2011Annual return made up to 1 November 2011 no member list (9 pages)
21 September 2011Full accounts made up to 31 March 2011 (21 pages)
21 September 2011Full accounts made up to 31 March 2011 (21 pages)
19 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
19 November 2010Director's details changed for Russel Jones on 1 January 2010 (2 pages)
19 November 2010Director's details changed for Russel Jones on 1 January 2010 (2 pages)
19 November 2010Director's details changed for Stuart Grantham on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Mavis Lovell on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Kathleen Jennifer Johnson on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Kathleen Jennifer Johnson on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Kathleen Jennifer Johnson on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Russel Jones on 1 January 2010 (2 pages)
19 November 2010Director's details changed for Stuart Grantham on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Mavis Lovell on 1 November 2010 (2 pages)
19 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
19 November 2010Director's details changed for Stuart Grantham on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Mavis Lovell on 1 November 2010 (2 pages)
19 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
22 September 2010Full accounts made up to 31 March 2010 (21 pages)
22 September 2010Full accounts made up to 31 March 2010 (21 pages)
23 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
23 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
23 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
23 November 2009Director's details changed for Colin Parrish on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Colin Parrish on 23 November 2009 (2 pages)
10 September 2009Full accounts made up to 31 March 2009 (23 pages)
10 September 2009Full accounts made up to 31 March 2009 (23 pages)
17 November 2008Annual return made up to 01/11/08 (4 pages)
17 November 2008Annual return made up to 01/11/08 (4 pages)
30 September 2008Full accounts made up to 31 March 2008 (17 pages)
30 September 2008Full accounts made up to 31 March 2008 (17 pages)
25 September 2008Director appointed elizabeth paver (2 pages)
25 September 2008Director appointed elizabeth paver (2 pages)
25 April 2008Director appointed kathleen jennifer johnson (2 pages)
25 April 2008Director appointed kathleen jennifer johnson (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Annual return made up to 01/11/07 (2 pages)
6 November 2007Annual return made up to 01/11/07 (2 pages)
6 November 2007Director resigned (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
9 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
9 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
1 November 2006Incorporation (32 pages)
1 November 2006Incorporation
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2023 under section 1088 of the Companies Act 2006
(32 pages)
1 November 2006Incorporation (32 pages)