Armthorpe
Doncaster
South Yorkshire
DN3 2FS
Director Name | Mr Paul John Alcock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thornes Lane Riverside View Wakefield West Yorkshire WF1 5QW |
Director Name | Miss Julie Ann Boddy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Mulberry Croft Hollingwood Chesterfield Derbyshire S43 2LY |
Secretary Name | Miss Julie Ann Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Mulberry Croft Hollingwood Chesterfield Derbyshire S43 2LY |
Secretary Name | Mrs Joanne Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2010) |
Role | Secretary |
Correspondence Address | Riverside View Thornes Lane Wakefield South Yorkshire WF1 5QW |
Registered Address | 23 Walstow Crescent Armthorpe Doncaster South Yorkshire DN3 2FS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Latest Accounts | 26 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 September |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Termination of appointment of Joanne Alcock as a secretary (1 page) |
5 July 2010 | Termination of appointment of Joanne Alcock as a secretary (1 page) |
5 July 2010 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW Uk on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW Uk on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW Uk on 5 July 2010 (1 page) |
5 July 2010 | Appointment of Mr Wayne Francis Alcock as a director (2 pages) |
5 July 2010 | Appointment of Mr Wayne Francis Alcock as a director (2 pages) |
28 June 2010 | Termination of appointment of Paul Alcock as a director (1 page) |
28 June 2010 | Termination of appointment of Paul Alcock as a director (1 page) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
21 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 January 2009 | Secretary's Change of Particulars / joanne alcock / 12/01/2009 / HouseName/Number was: 23, now: riverside view; Street was: walstow crescent, now: thornes lane; Area was: armthorpe, now: ; Post Town was: doncaster, now: wakefield; Region was: south yorkshire, now: west yorkshire (2 pages) |
16 January 2009 | Director's Change of Particulars / paul alcock / 12/01/2009 / HouseName/Number was: 23, now: thornes lane; Street was: walstow crescent, now: riverside view; Area was: armthorpe, now: ; Post Town was: doncaster, now: wakefield; Region was: south yorkshire, now: west yorkshire; Post Code was: DN3 2FS, now: WF1 5QW (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 23 walstow crescent armthorpe doncaster south yorkshire DN3 2FS united kingdom (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 23 walstow crescent armthorpe doncaster south yorkshire DN3 2FS united kingdom (1 page) |
16 January 2009 | Secretary's change of particulars / joanne alcock / 12/01/2009 (2 pages) |
16 January 2009 | Secretary's Change of Particulars / joanne alcock / 12/01/2009 / Region was: west yorkshire, now: south yorkshire; Post Code was: DN3 2FS, now: WF1 5QW (2 pages) |
16 January 2009 | Director's change of particulars / paul alcock / 12/01/2009 (1 page) |
16 January 2009 | Secretary's change of particulars / joanne alcock / 12/01/2009 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 26 September 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 26 September 2008 (3 pages) |
22 October 2008 | Accounting reference date extended from 31/03/2008 to 26/09/2008 (1 page) |
22 October 2008 | Accounting reference date extended from 31/03/2008 to 26/09/2008 (1 page) |
8 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
24 March 2008 | Appointment Terminated Secretary julie boddy (1 page) |
24 March 2008 | Appointment terminated director julie boddy (1 page) |
24 March 2008 | Director's Change of Particulars / paul alcock / 19/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: 23 gileswood crescent, now: walstow crescent; Area was: brampton bierlow, now: armthorpe; Post Town was: rotherham, now: doncaster; Post Code was: S63 6BU, now: DN3 2FS; Country was: , now: united kingdom (2 pages) |
24 March 2008 | Secretary appointed mrs joanne alcock (1 page) |
24 March 2008 | Registered office changed on 24/03/2008 from 35 mulberry croft, hollingwood chesterfield derbyshire S43 2LY (1 page) |
24 March 2008 | Registered office changed on 24/03/2008 from 35 mulberry croft, hollingwood chesterfield derbyshire S43 2LY (1 page) |
24 March 2008 | Director's change of particulars / paul alcock / 19/03/2008 (2 pages) |
24 March 2008 | Appointment terminated secretary julie boddy (1 page) |
24 March 2008 | Appointment Terminated Director julie boddy (1 page) |
24 March 2008 | Secretary appointed mrs joanne alcock (1 page) |
27 March 2007 | Incorporation (17 pages) |
27 March 2007 | Incorporation (17 pages) |