Sprotbrough
Doncaster
South Yorkshire
DN5 7QR
Secretary Name | Patricia Lesley Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 54 Riverhead Sprotbrough Doncaster South Yorkshire DN5 7QR |
Secretary Name | Patricia Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Nurse |
Correspondence Address | 54 Riverhead Sprotbrough Doncaster South Yorkshire DN5 7QR |
Secretary Name | Eric Van Duuren |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 November 2005) |
Role | Accountant |
Correspondence Address | Pharus 170 Zaandam 1503 Ec |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Kroll Ltd The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,273 |
Cash | £411 |
Current Liabilities | £215,747 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Notice of move from Administration to Dissolution (11 pages) |
4 December 2006 | Administrator's progress report (12 pages) |
21 July 2006 | Statement of administrator's proposal (29 pages) |
5 July 2006 | Statement of affairs (5 pages) |
16 June 2006 | Appointment of an administrator (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: transpoint, doncaster road kirk sandall doncaster south yorkshire DN3 1HT (1 page) |
7 December 2005 | Company name changed multigarant LIMITED\certificate issued on 07/12/05 (2 pages) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Secretary resigned (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 October 2004 | Return made up to 01/10/04; full list of members
|
14 October 2004 | Registered office changed on 14/10/04 from: 54 riverhead sprotbrough south yorkshire DN5 7QR (1 page) |
1 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |