Doncaster
South Yorkshire
DN4 7PW
Director Name | Kenneth Fox |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Whitton Close West Bessacarr Doncaster DN4 7RD |
Secretary Name | Patricia Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Whitton Close West Bessacarr Doncaster DN4 7RD |
Director Name | Mr Mark Ian Fox |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 151 Cedar Road Doncaster South Yorkshire DN4 9EX |
Secretary Name | Mr Mark Ian Fox |
---|---|
Status | Resigned |
Appointed | 01 February 2010(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 10 Long Close Doncaster South Yorkshire DN4 7PW |
Director Name | Mrs Sharon Fox |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 151 Cedar Road Doncaster South Yorkshire DN4 9EX |
Director Name | Miss Anne-Marie Bailey |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 151 Cedar Road Doncaster South Yorkshire DN4 9EX |
Website | mek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 920511635 |
Telephone region | Mobile |
Registered Address | 10 Long Close Doncaster South Yorkshire DN4 7PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
700 at £1 | Mark Fox 70.00% Ordinary |
---|---|
300 at £1 | Werner Ungerer 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,051 |
Cash | £44,051 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Register inspection address has been changed from 151 Cedar Road Doncaster South Yorkshire DN4 9EX United Kingdom to 10 Long Close Doncaster South Yorkshire DN4 7PW (1 page) |
9 February 2016 | Register inspection address has been changed from 151 Cedar Road Doncaster South Yorkshire DN4 9EX United Kingdom to 10 Long Close Doncaster South Yorkshire DN4 7PW (1 page) |
9 February 2016 | Termination of appointment of Mark Ian Fox as a secretary on 31 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Mark Ian Fox as a secretary on 31 December 2015 (1 page) |
9 February 2016 | Registered office address changed from 151 Cedar Road Doncaster South Yorkshire DN4 9EX to 10 Long Close Doncaster South Yorkshire DN4 7PW on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from 151 Cedar Road Doncaster South Yorkshire DN4 9EX to 10 Long Close Doncaster South Yorkshire DN4 7PW on 9 February 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 October 2014 | Registered office address changed from 3 Lindrick Close Doncaster South Yorkshire DN4 7JJ England to 151 Cedar Road Doncaster South Yorkshire DN4 9EX on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 3 Lindrick Close Doncaster South Yorkshire DN4 7JJ England to 151 Cedar Road Doncaster South Yorkshire DN4 9EX on 16 October 2014 (1 page) |
5 August 2014 | Registered office address changed from Cedar House 151 Cedar Road Doncaster South Yorkshire DN4 9EX to 3 Lindrick Close Doncaster South Yorkshire DN4 7JJ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Cedar House 151 Cedar Road Doncaster South Yorkshire DN4 9EX to 3 Lindrick Close Doncaster South Yorkshire DN4 7JJ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Cedar House 151 Cedar Road Doncaster South Yorkshire DN4 9EX to 3 Lindrick Close Doncaster South Yorkshire DN4 7JJ on 5 August 2014 (1 page) |
9 June 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
9 June 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
30 May 2014 | Withdraw the company strike off application (1 page) |
30 May 2014 | Withdraw the company strike off application (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 2 January 2012
|
15 February 2013 | Statement of capital following an allotment of shares on 2 January 2012
|
15 February 2013 | Statement of capital following an allotment of shares on 2 January 2012
|
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
4 October 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Register(s) moved to registered office address (1 page) |
3 October 2012 | Register(s) moved to registered office address (1 page) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Termination of appointment of Sharon Fox as a director (1 page) |
23 November 2011 | Termination of appointment of Sharon Fox as a director (1 page) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 November 2011 | Appointment of Mr Mark Ian Fox as a director (2 pages) |
23 November 2011 | Appointment of Mr Mark Ian Fox as a director (2 pages) |
17 February 2011 | Appointment of Mrs Sharon Fox as a director (2 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Termination of appointment of Mark Fox as a director (1 page) |
17 February 2011 | Appointment of Mrs Sharon Fox as a director (2 pages) |
17 February 2011 | Termination of appointment of Mark Fox as a director (1 page) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Termination of appointment of Anne-Marie Bailey as a director (1 page) |
8 January 2011 | Termination of appointment of Anne-Marie Bailey as a director (1 page) |
27 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 July 2010 | Appointment of Miss Anne-Marie Bailey as a director (2 pages) |
28 July 2010 | Appointment of Miss Anne-Marie Bailey as a director (2 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 5 February 2009 with a full list of shareholders (3 pages) |
8 March 2010 | Annual return made up to 5 February 2009 with a full list of shareholders (3 pages) |
8 March 2010 | Annual return made up to 5 February 2009 with a full list of shareholders (3 pages) |
24 February 2010 | Appointment of Mr Mark Ian Fox as a secretary (1 page) |
24 February 2010 | Appointment of Mr Mark Ian Fox as a secretary (1 page) |
24 February 2010 | Appointment of Mr Mark Ian Fox as a director (2 pages) |
24 February 2010 | Appointment of Mr Mark Ian Fox as a director (2 pages) |
24 February 2010 | Registered office address changed from , 8 Whitton Close, West Bessacarr, Doncaster, DN4 7RD on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from , 8 Whitton Close, West Bessacarr, Doncaster, DN4 7RD on 24 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Patricia Fox as a secretary (1 page) |
23 February 2010 | Termination of appointment of Patricia Fox as a secretary (1 page) |
23 February 2010 | Termination of appointment of Kenneth Fox as a director (1 page) |
23 February 2010 | Termination of appointment of Kenneth Fox as a director (1 page) |
9 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 February 2008 | Incorporation (12 pages) |
5 February 2008 | Incorporation (12 pages) |