Hatfield
Doncaster
South Yorkshire
DN7 6TP
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Practical Business Solutions (Northern) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2007(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2008) |
Correspondence Address | 6-7 Excelsior Court Conisbrough Doncaster South Yorkshire DN12 3HQ |
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 |
Year | 2014 |
---|---|
Net Worth | £19,288 |
Cash | £15,573 |
Current Liabilities | £2,224 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
17 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 January 2010 | Director's details changed for Neal Scott Smith on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Neal Scott Smith on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Neal Scott Smith on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Termination of appointment of Practical Business Solutions (Northern) Ltd as a secretary (1 page) |
13 January 2010 | Termination of appointment of Practical Business Solutions (Northern) Ltd as a secretary (1 page) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 6/7 excelsior court, conisbrough doncaster south yorkshire DN12 3HQ (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 6/7 excelsior court, conisbrough doncaster south yorkshire DN12 3HQ (1 page) |
9 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
7 January 2008 | Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page) |
7 January 2008 | New secretary appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
14 December 2007 | Incorporation (9 pages) |
14 December 2007 | Incorporation (9 pages) |