Carcroft
Doncaster
South Yorkshire
DN6 8AG
Director Name | Stephen Mitchell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lingmoor Close Warmsworth Doncaster South Yorkshire DN4 9NF |
Director Name | Richard Dronfield Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ings View Tollerton York North Yorkshire YO61 1PR |
Secretary Name | Stephen Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lingmoor Close Warmsworth Doncaster South Yorkshire DN4 9NF |
Director Name | Mr Christopher Paul Maltby |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Abbeystone Way Monk Fryston West Yorkshire LS25 5NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2009 | Application to strike the company off the register (3 pages) |
17 December 2009 | Application to strike the company off the register (3 pages) |
28 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
22 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Director's Change of Particulars / christopher maltby / 11/04/2008 / HouseName/Number was: , now: 27; Street was: 27 abbeystone way, now: abbeystone way; Region was: west yorkshire, now: north yorkshire (1 page) |
21 April 2008 | Director's change of particulars / christopher maltby / 11/04/2008 (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
13 July 2007 | Ad 12/04/07--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
13 July 2007 | Ad 12/04/07--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
13 July 2007 | Ad 12/04/07--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
13 July 2007 | Ad 12/04/07--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
12 April 2007 | Incorporation (19 pages) |