Tickhill
Doncaster
South Yorkshire
DN11 9UG
Director Name | Mr Stephen Howard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Engineer |
Correspondence Address | 36 Croft Bank Penwortham Preston Lancashire PR1 9BH |
Secretary Name | Miss Nicola Vera Burdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Chipchase Road Linthorpe Middlesbrough Cleveland TS5 6EJ |
Director Name | Phillip Vernon Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 May 2009) |
Role | Design Engineer |
Correspondence Address | 18 Ullswater Avenue Acklam Middlesbrough TS5 7DR |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at 1 | David Dowson 50.00% |
---|---|
50 at 1 | Stephen Howard 50.00% |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 November 2012 | Notice of final account prior to dissolution (1 page) |
14 November 2012 | Notice of final account prior to dissolution (1 page) |
14 November 2012 | Return of final meeting of creditors (1 page) |
11 January 2012 | Insolvency:form 4.68 and report from 08/11/2010 to 07/11/2011 (9 pages) |
11 January 2012 | INSOLVENCY:Form 4.68 and report from 08/11/2010 to 07/11/2011 (9 pages) |
7 December 2010 | Registered office address changed from Unit 7-8 Twin Lakes Ind Park Bretherton Road Croston Leyland PR26 9RF on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 7-8 Twin Lakes Ind Park Bretherton Road Croston Leyland PR26 9RF on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 7-8 Twin Lakes Ind Park Bretherton Road Croston Leyland PR26 9RF on 7 December 2010 (1 page) |
26 November 2010 | Appointment of a liquidator (1 page) |
26 November 2010 | Appointment of a liquidator (1 page) |
31 March 2010 | Order of court to wind up (1 page) |
31 March 2010 | Order of court to wind up (1 page) |
26 March 2010 | Order of court to wind up (1 page) |
26 March 2010 | Order of court to wind up (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Appointment terminated director phillip smith (1 page) |
22 June 2009 | Appointment Terminated Director phillip smith (1 page) |
16 June 2009 | Appointment terminated director stephen howard (1 page) |
16 June 2009 | Appointment Terminated Director stephen howard (1 page) |
11 June 2009 | Appointment Terminated Secretary nicola burdon (1 page) |
11 June 2009 | Appointment terminated secretary nicola burdon (1 page) |
24 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 62 brunswick street stockton on tees cleveland TS18 1DR (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 62 brunswick street stockton on tees cleveland TS18 1DR (1 page) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 January 2009 | Appointment terminated director michael curtis (1 page) |
22 January 2009 | Appointment Terminated Director michael curtis (1 page) |
22 January 2009 | Director appointed phillip vernon smith (1 page) |
22 January 2009 | Director appointed phillip vernon smith (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from units 7 & 8 twin lakes ind park bretherton road leyland lancashire PR26 9RF united kingdom (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from units 7 & 8 twin lakes ind park bretherton road leyland lancashire PR26 9RF united kingdom (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2008 | Incorporation (15 pages) |
3 April 2008 | Incorporation (15 pages) |