Harlington
Doncaster
DN5 7HX
Secretary Name | Adrian Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 1 118a Handsworth Road Sheffield South Yorkshire S9 4AE |
Director Name | Frank Mason Burton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | Whitecroft Brandreth Park Parbold Lancashire WN8 7AG |
Secretary Name | Gladys Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2004) |
Role | Secretary |
Correspondence Address | Whitecroft Brandreth Park Parbold Lancashire WN8 7AG |
Director Name | Paul Montgomery Tomlinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2005) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Millbury Mill Lane Willaston Cheshire Ch64 Irm |
Secretary Name | Susan Elizabeth Catherine Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2005) |
Role | Retailer |
Correspondence Address | Millbury Mill Lane Willaston South Wirral Cheshire CH64 1RM Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,018 |
Cash | £8,058 |
Current Liabilities | £117,822 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
9 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
25 August 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
10 October 2003 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
29 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 July 2002 | Incorporation (14 pages) |