Company NameDoncasterisgreat Limited
Company StatusDissolved
Company Number07642169
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Andrew George Isaacs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(1 year after company formation)
Appointment Duration1 year, 3 months (closed 03 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House White Rose Way
Doncaster
DN4 5JH
Director NameMr Mark Appleyard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Shaw Wood Way
Doncaster
South Yorkshire
DN2 5TB

Location

Registered AddressRichmond House
White Rose Way
Doncaster
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Appleyard
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Registered office address changed from C/O Andrew Isaacs 7 Shaw Wood Way Doncaster South Yorkshire DN2 5TB England on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from C/O Andrew Isaacs 7 Shaw Wood Way Doncaster South Yorkshire DN2 5TB England on 28 February 2013 (2 pages)
21 May 2012Appointment of Mr Andrew George Isaacs as a director on 21 May 2012 (2 pages)
21 May 2012Termination of appointment of Mark Appleyard as a director (1 page)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(3 pages)
21 May 2012Termination of appointment of Mark Appleyard as a director on 21 May 2012 (1 page)
21 May 2012Registered office address changed from C/O Mark Appleyard Ltd Consort House Waterdale Doncaster South Yorkshire DN1 3HR England on 21 May 2012 (1 page)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(3 pages)
21 May 2012Registered office address changed from C/O Mark Appleyard Ltd Consort House Waterdale Doncaster South Yorkshire DN1 3HR England on 21 May 2012 (1 page)
21 May 2012Appointment of Mr Andrew George Isaacs as a director (2 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)