Hexthorpe
Doncaster
South Yorkshire
DN4 0BN
Director Name | Mrs Michelle Gilley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broughton Road Bessacarr Doncaster South Yorkshire DN4 7HE |
Director Name | Mrs Michelle Gilley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE |
Director Name | Mr Michael Keith Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE |
Website | www.solarsmartdesigns.co.uk |
---|
Registered Address | Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
10 at £1 | Emma Duggan 50.00% Ordinary |
---|---|
10 at £1 | Michele Gilley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,584 |
Cash | £361 |
Current Liabilities | £11,290 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 October 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Termination of appointment of Michael Scott as a director (1 page) |
31 August 2012 | Termination of appointment of Michael Scott as a director (1 page) |
31 August 2012 | Appointment of Mrs Michele Gilley as a director (2 pages) |
31 August 2012 | Appointment of Mrs Michele Gilley as a director (2 pages) |
12 August 2011 | Termination of appointment of Michelle Gilley as a director (2 pages) |
12 August 2011 | Termination of appointment of Michelle Gilley as a director (2 pages) |
12 August 2011 | Appointment of Dianne Clare Metcalf as a director (3 pages) |
12 August 2011 | Appointment of Dianne Clare Metcalf as a director (3 pages) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|