Bawtry
Doncaster
DN10 6TF
Director Name | Mr Neil David Spruce |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 year (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF |
Director Name | Mr Matthew Thomas Denham Ward |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Leadhall Lane Harrogate HG2 9NE |
Director Name | Mr Jason Peter Cooper |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF |
Registered Address | 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Notification of Neil David Spruce as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Neil David Spruce as a person with significant control on 21 April 2017 (2 pages) |
28 June 2017 | Notification of Neil David Spruce as a person with significant control on 21 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 April 2017 | Appointment of Mr Neil David Spruce as a director on 21 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Neil David Spruce as a director on 21 April 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 October 2016 | Termination of appointment of Matthew Thomas Denham Ward as a director on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Alexander John Rowland as a director on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Alexander John Rowland as a director on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Matthew Thomas Denham Ward as a director on 27 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Jason Peter Cooper as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Jason Peter Cooper as a director on 13 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Ast Green Accountants 1 Top Farm Court Bawtry DN10 6TF England to C/O D&K Accounting 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Ast Green Accountants 1 Top Farm Court Bawtry DN10 6TF England to C/O D&K Accounting 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 14 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Jason Peter Cooper as a director on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Jason Peter Cooper as a director on 13 October 2016 (2 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
2 March 2016 | Incorporation
Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation
Statement of capital on 2016-03-02
|