Beckingham
Doncaster
South Yorkshire
DN10 4NS
Director Name | Mrs June Difuria |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NS |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Liam Antony Difuria |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wood Lane Beckingham Doncaster South Yorkshire DN10 4NS |
Website | difuria.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01427 848712 |
Telephone region | Gainsborough |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£35,574 |
Cash | £20,225 |
Current Liabilities | £261,110 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2017 | Liquidators' statement of receipts and payments to 17 May 2017 (17 pages) |
---|---|
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 March 2017 | Court order INSOLVENCY:court order - replacement of liquidator (38 pages) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2016 | Liquidators' statement of receipts and payments to 17 May 2016 (12 pages) |
15 June 2015 | Registered office address changed from West Stockwith Business Park Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES to West Stockwith Business Park Stockwith Road Misterton Doncaster DN10 4ES on 15 June 2015 (2 pages) |
12 June 2015 | Statement of affairs with form 4.19 (9 pages) |
12 June 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Termination of appointment of Liam Antony Difuria as a director on 20 March 2014 (1 page) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mr Giuseppe Antonio Difuria on 16 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Mrs June Difuria on 16 February 2014 (2 pages) |
20 November 2013 | Registered office address changed from Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NS England on 20 November 2013 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Registered office address changed from Franli Lodge Wood Lane Beckingham Doncaster DN10 4NR England on 13 May 2013 (1 page) |
4 May 2013 | Appointment of Mr Liam Antony Difuria as a director (2 pages) |
4 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
18 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
16 February 2012 | Appointment of Giuseppe Antonio Difuria as a director (2 pages) |
16 February 2012 | Incorporation (18 pages) |
16 February 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
16 February 2012 | Appointment of Mrs June Difuria as a director (2 pages) |