Doncaster
South Yorkshire
DN1 1BZ
Director Name | Ann Veronica Chapman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2012(same day as company formation) |
Role | Retired Librarian |
Country of Residence | Ebgland |
Correspondence Address | 19 Priory Place Doncaster South Yorkshire DN1 1BZ |
Director Name | Mrs Susan Elizabeth Hope |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2012(same day as company formation) |
Role | Retired Chief Court Usher |
Country of Residence | England |
Correspondence Address | 19 Priory Place Doncaster South Yorkshire DN1 1BZ |
Director Name | Patricia Allison Hewson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Priory Place Doncaster South Yorkshire DN1 1BZ |
Director Name | Mrs Marilyn Jane Nadin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ellers Road Bessacarr Doncaster South Yorks DN4 7BE |
Secretary Name | Mrs Jane Thompson-Brierley |
---|---|
Status | Closed |
Appointed | 19 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 19 Priory Place Doncaster South Yorkshire DN1 1BZ |
Director Name | Mr Andrew Wilson Best |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 South Parade Doncaster South Yorkshire DN1 2ED |
Director Name | Jane Ann Jackson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 19 Priory Place Doncaster South Yorkshire DN1 1BZ |
Director Name | Salma Rashid |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 19 Priory Place Doncaster South Yorkshire DN1 1BZ |
Secretary Name | Ann Veronica Chapman |
---|---|
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Priory Place Doncaster South Yorkshire DN1 1BZ |
Telephone | 01302 340422 |
---|---|
Telephone region | Doncaster |
Registered Address | 19 Priory Place Doncaster South Yorkshire DN1 1BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Turnover | £122,264 |
Net Worth | £32,945 |
Cash | £71,264 |
Current Liabilities | £66,319 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Annual return made up to 22 March 2015 no member list (7 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
28 August 2014 | Appointment of Mr Andrew Wilson Best as a director on 18 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Salma Rashid as a director on 18 June 2014 (1 page) |
2 April 2014 | Annual return made up to 22 March 2014 no member list (7 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 September 2013 | Appointment of Mrs Jane Thompson-Brierley as a secretary (1 page) |
2 September 2013 | Termination of appointment of Ann Chapman as a secretary (1 page) |
15 August 2013 | Termination of appointment of Jane Jackson as a director (1 page) |
8 August 2013 | Appointment of Mrs Marilyn Jane Nadin as a director (3 pages) |
8 August 2013 | Appointment of Patricia Allison Hewson as a director (3 pages) |
23 April 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
22 March 2012 | Incorporation (30 pages) |