Main Street North Leverton
Doncaster
Nottinghamshire
DN22 0AW
Director Name | Mr Paul Askew |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 March 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Fountain Hill Walkeringham South Yorkshire DN10 4LX |
Secretary Name | Mr Paul Askew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 March 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Fountain Hill Walkeringham South Yorkshire DN10 4LX |
Secretary Name | Ms June Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 1 Fountain Hill Walkeringham Doncaster South Yorkshire DN10 4LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | D T E House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £199,204 |
Cash | £44,450 |
Current Liabilities | £413,182 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2012 | Final Gazette dissolved following liquidation (1 page) |
19 December 2011 | Liquidators' statement of receipts and payments to 5 December 2011 (5 pages) |
19 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2011 | Liquidators statement of receipts and payments to 5 December 2011 (5 pages) |
19 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2011 | Liquidators' statement of receipts and payments to 5 December 2011 (5 pages) |
19 December 2011 | Liquidators statement of receipts and payments to 5 December 2011 (5 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 19 November 2011 (5 pages) |
28 November 2011 | Liquidators statement of receipts and payments to 19 November 2011 (5 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 19 November 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 19 May 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
2 December 2010 | Liquidators statement of receipts and payments to 19 November 2010 (5 pages) |
2 December 2010 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
2 December 2010 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 19 May 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
18 May 2010 | Registered office address changed from 50-52 Aire Street Goole DN14 5QE on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 50-52 Aire Street Goole DN14 5QE on 18 May 2010 (2 pages) |
9 June 2009 | Statement of affairs with form 4.19 (10 pages) |
9 June 2009 | Statement of affairs with form 4.19 (10 pages) |
2 June 2009 | Appointment of a voluntary liquidator (1 page) |
2 June 2009 | Appointment of a voluntary liquidator (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 August 2008 | Return made up to 28/04/08; no change of members
|
14 August 2008 | Return made up to 28/04/08; no change of members
|
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
25 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 28/04/06; full list of members
|
9 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 28/04/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
1 March 2004 | Company name changed midland lift co LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed midland lift co LIMITED\certificate issued on 01/03/04 (2 pages) |
10 December 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
10 December 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
28 April 2003 | Incorporation (16 pages) |
28 April 2003 | Incorporation (16 pages) |