Doncaster
DN4 5JQ
Director Name | Mr Nicholas Graham Springthorpe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2017(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JQ |
Director Name | Miss Alison Clarke |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saturn Firstpoint Balby Carr Bank Doncaster DN4 5JQ |
Secretary Name | Miss Laura Elizabeth Bathgate |
---|---|
Status | Resigned |
Appointed | 11 February 2016(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr John Matthew Parker |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(8 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 31 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT |
Director Name | Mr John Lawrence Radford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(8 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 31 October 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT |
Director Name | Miss Regan Mollie Davis |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JQ |
Registered Address | Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
15 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
1 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 June 2017 | Appointment of Mr Nicholas Graham Springthorpe as a director on 8 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Regan Mollie Davis as a director on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Nicholas Graham Springthorpe as a director on 8 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Regan Mollie Davis as a director on 8 June 2017 (1 page) |
10 November 2016 | Registered office address changed from 22 st. Marys Road Goldthorpe Rotherham S63 9JG England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JQ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 22 st. Marys Road Goldthorpe Rotherham S63 9JG England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JQ on 10 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
4 November 2016 | Termination of appointment of John Matthew Parker as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Miss Regan Mollie Davis as a director on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of John Lawrence Radford as a director on 31 October 2016 (1 page) |
4 November 2016 | Registered office address changed from Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England to 22 st. Marys Road Goldthorpe Rotherham S63 9JG on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England to 22 st. Marys Road Goldthorpe Rotherham S63 9JG on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of John Lawrence Radford as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Miss Regan Mollie Davis as a director on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of John Matthew Parker as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Miss Stacey Kathleen Cooper as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Miss Stacey Kathleen Cooper as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 31 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
18 October 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
18 October 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
17 October 2016 | Appointment of Mr John Lawrence Radford as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Matthew Parker as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Matthew Parker as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Lawrence Radford as a director on 17 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Alison Clarke as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Alison Clarke as a director on 17 October 2016 (1 page) |
27 July 2016 | Registered office address changed from 67 Wilson Avenue Clowne Chesterfield Derbyshire S43 4AH England to Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 67 Wilson Avenue Clowne Chesterfield Derbyshire S43 4AH England to Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT on 27 July 2016 (1 page) |
11 February 2016 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 11 February 2016 (2 pages) |
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|