Armthorpe
Doncaster
South Yorkshire
DN3 3GW
Secretary Name | Colin Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2007(1 day after company formation) |
Appointment Duration | 1 year (resigned 13 April 2008) |
Role | Printer |
Correspondence Address | 15 Saxon Row Conisbrough Doncaster South Yorkshire DN12 2HT |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Parkhill Road Barnby Dun Doncaster South Yorkshire DN3 1DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | Voluntary strike-off action has been suspended (1 page) |
26 June 2012 | Voluntary strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | Application to strike the company off the register (3 pages) |
12 June 2012 | Application to strike the company off the register (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
31 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 November 2010 | Director's details changed for Jacqueline Sonia Dunstan on 1 July 2010 (2 pages) |
8 November 2010 | Director's details changed for Jacqueline Sonia Dunstan on 1 July 2010 (2 pages) |
8 November 2010 | Director's details changed for Jacqueline Sonia Dunstan on 1 July 2010 (2 pages) |
17 June 2010 | Termination of appointment of Michael Robinson as a director (1 page) |
17 June 2010 | Termination of appointment of Michael Robinson as a director (1 page) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Michael Robinson on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Michael Robinson on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Jacqueline Sonia Dunstan on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Michael Robinson on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Jacqueline Sonia Dunstan on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Jacqueline Sonia Dunstan on 1 October 2009 (2 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 6/7 excelsior court conisbrough doncaster south yorkshire DN12 2HQ (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 6/7 excelsior court conisbrough doncaster south yorkshire DN12 2HQ (1 page) |
8 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
20 May 2008 | Appointment Terminated Secretary colin dunstan (1 page) |
20 May 2008 | Appointment terminated secretary colin dunstan (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: the terrace /castle avenue conisbrough doncaster south yorkshire DN12 3BT (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: the terrace /castle avenue conisbrough doncaster south yorkshire DN12 3BT (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
15 August 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
15 August 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Ad 14/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Ad 14/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
13 April 2007 | Incorporation (9 pages) |
13 April 2007 | Incorporation (9 pages) |