Doncaster
DN5 9SW
Director Name | Mr Paul Anthony Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster DN5 9SW |
Director Name | Mr Phillip Antony Simpson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster DN5 9SW |
Director Name | Mr Andrew Richard Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster DN5 9SW |
Director Name | Mr Rupert William Checkley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster DN5 9SW |
Website | oilsense.co.uk |
---|
Registered Address | Ings Road Doncaster South Yorkshire DN5 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Address Matches | 9 other UK companies use this postal address |
60 at £1 | Prosper De Mulder LTD 60.00% Ordinary |
---|---|
20 at £1 | Charles Morris 20.00% Ordinary |
20 at £1 | Rupert Checkley 20.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Application to strike the company off the register (3 pages) |
24 February 2014 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW England on 24 February 2014 (1 page) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
17 January 2012 | Accounts made up to 31 December 2011 (2 pages) |
17 January 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
17 January 2012 | Accounts made up to 31 December 2011 (2 pages) |
14 February 2011 | Incorporation (25 pages) |
14 February 2011 | Incorporation (25 pages) |