Misterton
Doncaster
South Yorkshire
DN10 4BP
Director Name | Mr Robert Ernest Rawlinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory 44 Church Street, Yaxley Peterborough PE7 3LH |
Secretary Name | Juliette Rose Yeardley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 October 2008) |
Role | Accountant |
Correspondence Address | Daisy Cottage East Lound Road Haxey Doncaster South Yorkshire DN9 2LW |
Secretary Name | Mr Robert Ernest Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory 44 Church Street, Yaxley Peterborough PE7 3LH |
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham 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 | 31 December |
17 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2008 | Liquidators statement of receipts and payments to 7 July 2008 (5 pages) |
17 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 10 November 2008 (5 pages) |
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Statement of affairs (13 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: millennium house fox covert lane misterton doncaster sth yorkshire DN10 4ER (1 page) |
11 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
23 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
23 March 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Company name changed orraco uk LIMITED\certificate issued on 24/02/06 (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: c/o alexander & co 17 st anne's square manchester M2 7PW (1 page) |
14 February 2006 | Secretary resigned (1 page) |
25 October 2005 | Incorporation (20 pages) |