Lakeside
Doncaster
South Yorkshire
DN4 5PW
Secretary Name | Paula Elward |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2001(2 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accounts Manager |
Correspondence Address | 38 Crookesbroom Lane Hatfield Doncaster South Yorkshire DN7 6LB |
Director Name | Diane Brown |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 78 Howdale Road Hull North Humberside HU8 9JZ |
Secretary Name | Miss Anita Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Sales Adviser |
Country of Residence | England |
Correspondence Address | 9 Langsett Court Lakeside Doncaster South Yorkshire DN4 5PW |
Director Name | Vincent Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2001) |
Role | Civil Servant |
Correspondence Address | 1 Kipling Court Middleton On The Wolds Driffield North Humberside YO25 9NX |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | Rochester House 29 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,781 |
Cash | £5,717 |
Current Liabilities | £96,911 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 May 2003 | Dissolved (1 page) |
---|---|
13 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Notice of completion of voluntary arrangement (4 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: unit 6A ducks ealand science park ealand north lincolnshire (1 page) |
18 January 2002 | Statement of affairs (5 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Appointment of a voluntary liquidator (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
20 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
23 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
12 September 2000 | Return made up to 15/07/00; full list of members
|
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
28 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
15 July 1999 | Incorporation (14 pages) |