Grange Farm Court, Bolton-Upon-Dearne
Rotherham
South Yorkshire
S63 8LJ
Director Name | Mr Nigel Taylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 West Green Avenue West Green Barnsley South Yorkshire S71 5SG |
Secretary Name | Mr Nigel Taylor |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 West Green Avenue West Green Barnsley South Yorkshire S71 5SG |
Registered Address | 6 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Director's details changed for Mr Nigel Taylor on 1 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Lisa Marie Gordon on 1 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Mr Nigel Taylor on 1 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Lisa Marie Gordon on 1 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Mr Nigel Taylor on 1 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Lisa Marie Gordon on 1 March 2010 (2 pages) |
6 May 2009 | Director and secretary's change of particulars / nigel taylor / 06/05/2009 (2 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Director and Secretary's Change of Particulars / nigel taylor / 06/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 8 (2 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from unit 53, century business centre century park manvers way rotherham south yorkshire S63 5DA (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from unit 53, century business centre century park manvers way rotherham south yorkshire S63 5DA (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 September 2008 | Accounts made up to 31 May 2008 (2 pages) |
11 August 2008 | Return made up to 03/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: cobweb cottage 12 south farm drive skellow doncaster DN6 8SE (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: cobweb cottage 12 south farm drive skellow doncaster DN6 8SE (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: mexborough business centre college road mexborough south yorkshire S64 9JP (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: mexborough business centre college road mexborough south yorkshire S64 9JP (1 page) |
3 May 2007 | Incorporation (17 pages) |
3 May 2007 | Incorporation (17 pages) |