Bawtry
Doncaster
DN10 6XS
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2005(11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 August 2008) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Allan Ferguson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Glebe Standlake Witney Oxfordshire OX29 7SS |
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Secretary Name | Mark Anthony Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 May 2005) |
Role | Company Director |
Correspondence Address | 45 Willow Close Bromsgrove Worcestershire B61 8RF |
Director Name | Matthew Edward Hodgkinson |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 29 Dawson Drive Burgh-Le-Marsh Skegness Lincolnshire PE24 5NA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
30 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | Statement of affairs (5 pages) |
2 March 2006 | Appointment of a voluntary liquidator (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: unit 14 marsh gate doncaster DN5 8AF (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: red barn farm cottage woodstock road oxford oxfordshire OX2 8JR (1 page) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: the old manse 14 lumley avenue skegness lincolnshire P25 2AP (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: keble house, church end south leigh witney oxfordshire OX29 6UR (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
18 June 2004 | Incorporation (14 pages) |