Doncaster
DN4 5JH
Director Name | Mr Mark Appleyard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Shaw Wood Way Doncaster South Yorkshire DN2 5TB |
Registered Address | Richmond House White Rose Way Doncaster DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Appleyard 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Registered 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 2013 | Registered 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 2012 | Appointment of Mr Andrew George Isaacs as a director on 21 May 2012 (2 pages) |
21 May 2012 | Termination of appointment of Mark Appleyard as a director (1 page) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Termination of appointment of Mark Appleyard as a director on 21 May 2012 (1 page) |
21 May 2012 | Registered 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 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Registered 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 2012 | Appointment of Mr Andrew George Isaacs as a director (2 pages) |
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|