Rossington
Doncaster
South Yorkshire
DN11 0FY
Director Name | Mr Craig Pitman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | 25 Shooters Hill Drive Rossington Doncaster South Yorkshire DN11 0FY |
Secretary Name | Miss Joanne Outram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 29 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Shooters Hill Drive Rossington Doncaster South Yorkshire DN11 0FY |
Director Name | David Anthony Sacree |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 37 Wye Dean Rise Belmont Hereford HR2 7XZ Wales |
Secretary Name | Clare Miriam Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Bradgate Road Rotherham S61 1LF |
Registered Address | Robson House, 4 Regent Terrace South Parade Doncaster South Yorkshire DN1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Director appointed mr craig pitman (2 pages) |
28 July 2009 | Director appointed mr craig pitman (2 pages) |
28 July 2009 | Secretary appointed miss joanne outram (1 page) |
28 July 2009 | Secretary appointed miss joanne outram (1 page) |
16 July 2009 | Appointment Terminated Secretary clare spicer (1 page) |
16 July 2009 | Appointment terminated secretary clare spicer (1 page) |
27 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
24 February 2009 | Company name changed BOND3 consultancy LIMITED\certificate issued on 25/02/09 (2 pages) |
24 February 2009 | Company name changed BOND3 consultancy LIMITED\certificate issued on 25/02/09 (2 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: south parade house 4 south parade doncaster DN1 2DY (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: south parade house 4 south parade doncaster DN1 2DY (1 page) |
24 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
24 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
24 March 2007 | Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page) |
24 March 2007 | Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page) |
13 December 2006 | Ad 15/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2006 | Ad 15/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2006 | Incorporation (9 pages) |
15 November 2006 | Incorporation (9 pages) |