Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director Name | Mr Darren Paul Goldney |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2019(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Richard Bone |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2021(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 24 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Russell John Eke |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr David Sabin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr John Schofield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Andrew Mark Thewlis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Registered Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,694 |
Net Worth | £424 |
Cash | £1,264 |
Current Liabilities | £840 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 July 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
17 February 2020 | Resolutions
|
17 February 2020 | NE01 (2 pages) |
12 February 2020 | Termination of appointment of David Sabin as a director on 22 July 2019 (1 page) |
12 February 2020 | Appointment of Mr Darren Paul Goldney as a director on 22 July 2019 (2 pages) |
12 February 2020 | Termination of appointment of John Schofield as a director on 22 July 2019 (1 page) |
12 February 2020 | Appointment of Mr Andrew Mark Thewlis as a director on 22 July 2019 (2 pages) |
19 July 2019 | Change of name with request to seek comments from relevant body (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
2 April 2019 | Change of name notice (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
17 January 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
17 January 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
19 May 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
19 May 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
14 November 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
14 November 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
18 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
18 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
29 May 2014 | Appointment of Mr John Leslie Colton as a director (2 pages) |
29 May 2014 | Appointment of Mr John Leslie Colton as a director (2 pages) |
22 May 2014 | Termination of appointment of Russell Eke as a director (1 page) |
22 May 2014 | Appointment of Mr David Sabin as a director (2 pages) |
22 May 2014 | Appointment of Mr John Schofield as a director (2 pages) |
22 May 2014 | Appointment of Mr John Schofield as a director (2 pages) |
22 May 2014 | Termination of appointment of Russell Eke as a director (1 page) |
22 May 2014 | Appointment of Mr David Sabin as a director (2 pages) |
22 May 2014 | Registered office address changed from C/O Wilkin Chapman Llp Brayford Street Lincoln Lincolnshire LN5 7AY on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from C/O Wilkin Chapman Llp Brayford Street Lincoln Lincolnshire LN5 7AY on 22 May 2014 (1 page) |
16 May 2014 | Incorporation (39 pages) |
16 May 2014 | Incorporation (39 pages) |