Newington
Doncaster
DN10 6DJ
Director Name | Mr Stephen Kee |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 12 April 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Old House Blind Lane Hurworth On Tees Darlington County Durham DL2 2JB |
Secretary Name | Mr Stephen Kee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(7 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 12 April 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Old House Blind Lane Hurworth On Tees Darlington County Durham DL2 2JB |
Director Name | Christine Marshall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Wildwood 3 Vicarage Lane, Scrooby Doncaster Nottinghamshire DN10 4RG |
Secretary Name | David Alan Turner Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Spruce Crescent Auckley Doncaster South Yorkshire DN9 3LP |
Secretary Name | Dennis Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 09 April 2007) |
Role | Accountant |
Correspondence Address | Wildwood 3 Vicarage Lane Scrooby Doncaster South Yorkshire DN10 4PN |
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 |
Year | 2014 |
---|---|
Net Worth | £77,425 |
Cash | £12,185 |
Current Liabilities | £78,988 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2011 | Final Gazette dissolved following liquidation (1 page) |
12 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 23 December 2010 (5 pages) |
12 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 23 December 2010 (5 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 12 November 2010 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 12 May 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 12 May 2010 (5 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Statement of affairs with form 4.19 (5 pages) |
26 May 2009 | Appointment of a voluntary liquidator (1 page) |
26 May 2009 | Appointment of a voluntary liquidator (1 page) |
26 May 2009 | Statement of affairs with form 4.19 (5 pages) |
26 May 2009 | Resolutions
|
23 April 2009 | Registered office changed on 23/04/2009 from unit 11, heather court shaw wood way doncaster south yorkshire DN2 5YL (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from unit 11, heather court shaw wood way doncaster south yorkshire DN2 5YL (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 January 2009 | Return made up to 31/08/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/08/08; full list of members (4 pages) |
6 February 2008 | Ad 08/10/07--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
6 February 2008 | Ad 08/10/07--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
30 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
30 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 July 2007 | Ad 10/05/07--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
6 July 2007 | Ad 10/05/07--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
31 August 2006 | Incorporation (9 pages) |
31 August 2006 | Incorporation (9 pages) |