Company NameDoncaster Womens Aid
Company StatusDissolved
Company Number08002217
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDennis Arthur Atkin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address19 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
Director NameAnn Veronica Chapman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleRetired Librarian
Country of ResidenceEbgland
Correspondence Address19 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
Director NameMrs Susan Elizabeth Hope
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleRetired Chief Court Usher
Country of ResidenceEngland
Correspondence Address19 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
Director NamePatricia Allison Hewson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2013(1 year after company formation)
Appointment Duration3 years, 11 months (closed 07 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
Director NameMrs Marilyn Jane Nadin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(1 year after company formation)
Appointment Duration3 years, 11 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ellers Road
Bessacarr
Doncaster
South Yorks
DN4 7BE
Secretary NameMrs Jane Thompson-Brierley
StatusClosed
Appointed19 August 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address19 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
Director NameMr Andrew Wilson Best
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 07 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 South Parade
Doncaster
South Yorkshire
DN1 2ED
Director NameJane Ann Jackson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address19 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
Director NameSalma Rashid
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence Address19 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
Secretary NameAnn Veronica Chapman
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Priory Place
Doncaster
South Yorkshire
DN1 1BZ

Contact

Telephone01302 340422
Telephone regionDoncaster

Location

Registered Address19 Priory Place
Doncaster
South Yorkshire
DN1 1BZ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Turnover£122,264
Net Worth£32,945
Cash£71,264
Current Liabilities£66,319

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 22 March 2015 no member list (7 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
28 August 2014Appointment of Mr Andrew Wilson Best as a director on 18 June 2014 (2 pages)
28 August 2014Termination of appointment of Salma Rashid as a director on 18 June 2014 (1 page)
2 April 2014Annual return made up to 22 March 2014 no member list (7 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 September 2013Appointment of Mrs Jane Thompson-Brierley as a secretary (1 page)
2 September 2013Termination of appointment of Ann Chapman as a secretary (1 page)
15 August 2013Termination of appointment of Jane Jackson as a director (1 page)
8 August 2013Appointment of Mrs Marilyn Jane Nadin as a director (3 pages)
8 August 2013Appointment of Patricia Allison Hewson as a director (3 pages)
23 April 2013Annual return made up to 22 March 2013 no member list (5 pages)
22 March 2012Incorporation (30 pages)