Doncaster Airport
Doncaster
DN9 3FL
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 10 Field Lane Doncaster Airport Doncaster DN9 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Auckley |
Ward | Finningley |
Built Up Area | Finningley |
1 at £1 | Sam Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,443 |
Cash | £1,369 |
Current Liabilities | £8,360 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 February 2015 | Director's details changed for Mr Sam Russel Alexander Robinson on 11 April 2014 (2 pages) |
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Sam Russel Alexander Robinson on 11 April 2014 (2 pages) |
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 May 2013 | Appointment of Mr Sam Russel Alexander Robinson as a director (2 pages) |
2 May 2013 | Appointment of Mr Sam Russel Alexander Robinson as a director (2 pages) |
2 April 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
2 April 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
16 January 2013 | Incorporation (20 pages) |
16 January 2013 | Incorporation (20 pages) |