Wheatley
Doncaster
South Yorkshire
DN2 4AQ
Secretary Name | Mrs Christine Margaret Savage |
---|---|
Status | Closed |
Appointed | 25 November 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 16 Avenue Road Wheatley Doncaster South Yorkshire DN2 4AQ |
Director Name | Mr Paul Walter Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Middleham Avenue Bell Farm York North Yorkshire YO31 9BE |
Director Name | Mr Russell Richard Sabin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Alma Terrace Selby North Yorkshire YO8 3JY |
Secretary Name | Mr Paul Jones |
---|---|
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Middleham Avenue Bell Farm York North Yorkshire YO31 9BE |
Director Name | Mrs Christine Margaret Savage |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 15 November 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Avenue Road Wheatley Doncaster South Yorkshire DN2 4AQ |
Secretary Name | Mrs Christine Margaret Savage |
---|---|
Status | Resigned |
Appointed | 14 October 2010(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 16 November 2010) |
Role | Company Director |
Correspondence Address | 16 Avenue Road Wheatley Doncaster South Yorkshire DN2 4AQ |
Director Name | Mr Paul Walter Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Middleham Avenue Bell Farm York North Yorkshire YO31 9BE |
Registered Address | 16 Avenue Road Doncaster South Yorkshire DN2 4AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Registered office address changed from Hall Cross Chambers 3 Albion Place Doncaster South Yorkshire DN1 2EG England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Hall Cross Chambers 3 Albion Place Doncaster South Yorkshire DN1 2EG England on 22 November 2011 (1 page) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
16 December 2010 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 December 2010 (1 page) |
25 November 2010 | Secretary's details changed for Mrs Christine Margaret Savage on 25 November 2010 (1 page) |
25 November 2010 | Secretary's details changed for Mrs Christine Margaret Savage on 25 November 2010 (1 page) |
25 November 2010 | Appointment of Mrs Christine Margaret Savage as a director (2 pages) |
25 November 2010 | Termination of appointment of Paul Jones as a director (1 page) |
25 November 2010 | Appointment of Mrs Christine Margaret Savage as a secretary (2 pages) |
25 November 2010 | Appointment of Mrs Christine Margaret Savage as a director (2 pages) |
25 November 2010 | Termination of appointment of Paul Jones as a director (1 page) |
25 November 2010 | Appointment of Mrs Christine Margaret Savage as a secretary (2 pages) |
16 November 2010 | Termination of appointment of Christine Savage as a secretary (1 page) |
16 November 2010 | Termination of appointment of Christine Savage as a secretary (1 page) |
15 November 2010 | Appointment of Mr Paul Walter Jones as a director (2 pages) |
15 November 2010 | Termination of appointment of Christine Savage as a director (1 page) |
15 November 2010 | Appointment of Mr Paul Walter Jones as a director (2 pages) |
15 November 2010 | Termination of appointment of Christine Savage as a director (1 page) |
14 October 2010 | Termination of appointment of Paul Jones as a director (1 page) |
14 October 2010 | Appointment of Mrs Christine Margaret Savage as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Russell Sabin as a director (1 page) |
14 October 2010 | Termination of appointment of Russell Sabin as a director (1 page) |
14 October 2010 | Termination of appointment of Paul Jones as a secretary (1 page) |
14 October 2010 | Termination of appointment of Paul Jones as a director (1 page) |
14 October 2010 | Termination of appointment of Russell Sabin as a director (1 page) |
14 October 2010 | Termination of appointment of Paul Jones as a secretary (1 page) |
14 October 2010 | Appointment of Mrs Christine Margaret Savage as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Paul Jones as a director (1 page) |
14 October 2010 | Termination of appointment of Russell Sabin as a director (1 page) |
14 October 2010 | Termination of appointment of Paul Jones as a director (1 page) |
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Appointment of Mrs Christine Margaret Savage as a director (2 pages) |
12 October 2010 | Appointment of Mrs Christine Margaret Savage as a director (2 pages) |
4 October 2010 | Incorporation
|
4 October 2010 | Incorporation
|