Waterdale
Doncaster
DN1 3HR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Graham Flowitt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR |
Director Name | Mr Mark Andrew Milton Whitehead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 8 January 2016 (10 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (10 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (9 pages) |
13 February 2015 | Liquidators statement of receipts and payments to 8 January 2015 (9 pages) |
13 February 2015 | Liquidators statement of receipts and payments to 8 January 2015 (9 pages) |
23 January 2014 | Registered office address changed from Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR United Kingdom on 23 January 2014 (2 pages) |
17 January 2014 | Statement of affairs with form 4.19 (6 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Termination of appointment of Mark Whitehead as a director (1 page) |
15 April 2013 | Appointment of Mr Graham Flowitt as a director (2 pages) |
21 March 2013 | Appointment of Mr Mark Andrew Milton Whitehead as a director (2 pages) |
21 March 2013 | Termination of appointment of Graham Flowitt as a director (1 page) |
9 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
9 January 2013 | Appointment of Mr Graham Flowitt as a director (2 pages) |
4 January 2013 | Incorporation (20 pages) |
4 January 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |