Doncaster
South Yorkshire
DN1 3RE
Director Name | Mrs Susan Jane Hopkins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 New Road Rugeley WS15 4AA |
Director Name | Mr Nicholas Stuart Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Appointment of Miss Rebecca Paige Wright as a director on 1 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Nicholas Stuart Jackson as a director on 1 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 32 Oldnall Road Kidderminster Worcestershire DY10 3HN England on 13 June 2014 (1 page) |
13 June 2014 | Appointment of Miss Rebecca Paige Wright as a director on 1 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Nicholas Stuart Jackson as a director on 1 June 2014 (1 page) |
4 April 2014 | Registered office address changed from Piston Hills Farm East Smisby Ashby-De-La-Zouch LE65 1RH United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Piston Hills Farm East Smisby Ashby-De-La-Zouch LE65 1RH United Kingdom on 4 April 2014 (1 page) |
8 October 2013 | Registered office address changed from Unit 3 Bramshall Industrial Estate Bramshall Uttoxeter Staffordshire ST14 8TD England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Unit 3 Bramshall Industrial Estate Bramshall Uttoxeter Staffordshire ST14 8TD England on 8 October 2013 (1 page) |
3 September 2013 | Registered office address changed from 13 New Road Rugeley WS15 4AA England on 3 September 2013 (1 page) |
3 September 2013 | Appointment of Mr Nicholas Stuart Jackson as a director on 3 September 2013 (2 pages) |
3 September 2013 | Appointment of Mr Nicholas Stuart Jackson as a director on 3 September 2013 (2 pages) |
3 September 2013 | Termination of appointment of Susan Jane Hopkins as a director on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 13 New Road Rugeley WS15 4AA England on 3 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Susan Jane Hopkins as a director on 3 September 2013 (1 page) |
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|