Lindrick Lane Tickhill
Doncaster
South Yorkshire
DN11 9RA
Director Name | Mr Malcolm David Donald |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 08 February 2012) |
Role | Garage Proprieter |
Country of Residence | England |
Correspondence Address | The Bungalow Mill Place Brigg North Lincolnshire DN20 9JU |
Secretary Name | Mr Duncan Roger Donald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 08 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Lindrick Lane Tickhill Doncaster South Yorkshire DN11 9RA |
Director Name | Stella May Donald |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 36 Ingham Road Bawtry Doncaster South Yorkshire DN10 6NW |
Registered Address | St James' Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £81,089 |
Cash | £1 |
Current Liabilities | £118,637 |
Latest Accounts | 15 July 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 July |
8 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
8 November 2011 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 November 2011 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 14 July 2011 (10 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (10 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (10 pages) |
21 October 2010 | Total exemption small company accounts made up to 15 July 2010 (6 pages) |
21 October 2010 | Previous accounting period shortened from 31 July 2010 to 15 July 2010 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 15 July 2010 (6 pages) |
21 October 2010 | Previous accounting period shortened from 31 July 2010 to 15 July 2010 (3 pages) |
26 July 2010 | Registered office address changed from 110 Sunderland Street Tickhill Doncaster DN11 9ER on 26 July 2010 (2 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Registered office address changed from 110 Sunderland Street Tickhill Doncaster DN11 9ER on 26 July 2010 (2 pages) |
26 July 2010 | Resolutions
|
23 July 2010 | Resolution insolvency:special resolution "in specie" (1 page) |
23 July 2010 | Declaration of solvency (3 pages) |
23 July 2010 | Appointment of a voluntary liquidator (1 page) |
23 July 2010 | Resolution INSOLVENCY:Special Resolution "In Specie" (1 page) |
23 July 2010 | Declaration of solvency (3 pages) |
23 July 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
21 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 May 2008 | Appointment terminated director stella donald (1 page) |
21 May 2008 | Appointment Terminated Director stella donald (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
1 March 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 April 2002 | Company name changed toll bar garage (tickhill) limit ed\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed toll bar garage (tickhill) limit ed\certificate issued on 23/04/02 (2 pages) |
2 April 2002 | Accounts for a small company made up to 31 July 2001 (3 pages) |
2 April 2002 | Accounts for a small company made up to 31 July 2001 (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
14 December 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
24 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
24 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
5 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 May 1961 | Certificate of incorporation (1 page) |
29 May 1961 | Certificate of incorporation (1 page) |