Wheatley Park
Doncaster
South Yorkshire
DN2 4JQ
Secretary Name | Mr Jeffrey Baggaley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1993(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 34 Aberford Road Oulton Leeds West Yorkshire LS26 8LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | King Hope & Co 31 Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2001 | Application for striking-off (1 page) |
20 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
30 January 1998 | Company name changed bellany company LIMITED\certificate issued on 01/02/98 (2 pages) |
17 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
8 December 1995 | Return made up to 08/12/95; no change of members (4 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: prospect house 300 norton road stockton on tees cleveland TS20 2BX (1 page) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |