Doncaster
DN1 2DY
Secretary Name | Mr Mark Higham |
---|---|
Status | Closed |
Appointed | 13 December 2011(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 November 2018) |
Role | Company Director |
Correspondence Address | 6 South Parade Doncaster DN1 2DY |
Director Name | RWF Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2011(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 November 2018) |
Correspondence Address | 6 South Parade Doncaster South Yorkshire DN1 2DY |
Director Name | Mr Mark Higham |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Farm Drive Skellow Doncaster DN6 8SE |
Director Name | Mr David John Myers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2009) |
Role | Company Director |
Correspondence Address | 6 Hawthorn Way Shipston On Stour Warwickshire CV36 4FD |
Director Name | Paul Davis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broughton Road Bessacarr Doncaster South Yorkshire DN4 7HF |
Registered Address | 6 South Parade Doncaster 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 |
Year | 2012 |
---|---|
Net Worth | £58,145 |
Cash | £5,543 |
Current Liabilities | £352,079 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2017 | Dissolution deferment (1 page) |
3 February 2017 | Completion of winding up (1 page) |
3 February 2017 | Dissolution deferment (1 page) |
3 February 2017 | Completion of winding up (1 page) |
15 January 2015 | Order of court to wind up (2 pages) |
15 January 2015 | Order of court to wind up (2 pages) |
26 April 2014 | Voluntary strike-off action has been suspended (1 page) |
26 April 2014 | Voluntary strike-off action has been suspended (1 page) |
17 March 2014 | Satisfaction of charge 2 in full (3 pages) |
17 March 2014 | Satisfaction of charge 2 in full (3 pages) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Application to strike the company off the register (3 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 October 2012 | Appointment of Mr Mark Higham as a director (2 pages) |
15 October 2012 | Appointment of Mr Mark Higham as a director (2 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Appointment of Rwf Holdings Limited as a director (2 pages) |
13 December 2011 | Termination of appointment of Mark Higham as a director (1 page) |
13 December 2011 | Appointment of Rwf Holdings Limited as a director (2 pages) |
13 December 2011 | Termination of appointment of Mark Higham as a director (1 page) |
13 December 2011 | Appointment of Mr Mark Higham as a secretary (1 page) |
13 December 2011 | Appointment of Mr Mark Higham as a secretary (1 page) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Termination of appointment of Paul Davis as a director (1 page) |
28 March 2011 | Termination of appointment of Paul Davis as a director (1 page) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 August 2009 | Director appointed paul davis (3 pages) |
26 August 2009 | Director appointed paul davis (3 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from c/o numero century business centre manvers way rotherham S63 5DA united kingdom (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from c/o numero century business centre manvers way rotherham S63 5DA united kingdom (1 page) |
15 May 2009 | Appointment terminated director david myers (1 page) |
15 May 2009 | Appointment terminated director david myers (1 page) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 October 2008 | Director appointed david myers (1 page) |
3 October 2008 | Director appointed david myers (1 page) |
26 June 2008 | Incorporation (17 pages) |
26 June 2008 | Incorporation (17 pages) |