2 Dam Road
Tickhill Doncaster
South Yorkshire
DN11 9QX
Secretary Name | Craig Neil Bott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rolan Cottage 2 Dam Road Doncaster South Yorkshire DN11 9QX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Jackson Gregory And Co 14 Wood Street Bolton Greater Manchester BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 20 July 2008 (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2007 | Appointment of a voluntary liquidator (1 page) |
29 March 2007 | C/O;-replacement of liquidator (3 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Sec state release of liquidator (1 page) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Statement of affairs (7 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: unit 8 brunel park blyth road harworth doncaster south yorkshire DN11 8SG (1 page) |
27 January 2005 | Appointment of a voluntary liquidator (1 page) |
27 January 2005 | Resolutions
|
16 October 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: spares yard 136A doncaster road mexborough S64 0JW (1 page) |
25 November 2003 | Secretary resigned (1 page) |