Woodfield Plantation
Balby
Doncaster
DN4 8SD
Director Name | David Roy Hillman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Computer Consultant |
Correspondence Address | 103 Blackburn Avenue Wolverhampton West Midlands WV6 9JT |
Director Name | Nigel Spencer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Information Tech |
Correspondence Address | 1 Elmwood Avenue Warrington Cheshire WA1 3TX |
Secretary Name | Nigel Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Elmwood Avenue Warrington Cheshire WA1 3TX |
Director Name | Nigel Spencer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 June 2000) |
Role | Computer Consultant |
Correspondence Address | 15 Longdin Street Warrington Cheshire WA4 1PW |
Secretary Name | Yvonne Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 15 Longdin Street Warrington Cheshire WA4 1PW |
Secretary Name | Joy Tina Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 3 Elmwood Avenue Padgate Warrington Cheshire WA1 3TX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,717 |
Current Liabilities | £21,228 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2004 | Dissolved (1 page) |
---|---|
14 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Statement of affairs (6 pages) |
17 June 2003 | Appointment of a voluntary liquidator (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 744 knutsford road latchford warrington cheshire WA4 1JW (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 719A knutsford road latchford warrington cheshire WA4 1JY (1 page) |
10 May 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 15 longdin street warrington cheshire WA4 1PW (1 page) |
9 August 2001 | Return made up to 30/06/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
14 June 2000 | Ad 12/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 June 2000 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 52 walton road stockton heath warrington cheshire WA4 6NL (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 August 1999 | Secretary resigned (1 page) |
30 June 1999 | Incorporation (16 pages) |