Misson
Doncaster
South Yorkshire
DN10 6HE
Director Name | Martin Hall Forster |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 31 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Secretary Name | Martin Hall Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(2 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 31 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Director Name | Tony Banks |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 27 Tatenhill Gardens Doncaster South Yorkshire DN4 6TL |
Secretary Name | Michelle Crossland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Edencroft Drive Edenthorpe Doncaster South Yorkshire DN3 2RD |
Secretary Name | Eileen Johansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 11 Manor Close Misson Doncaster South Yorkshire DN10 6HE |
Director Name | John Peter Mason |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1997) |
Role | CS |
Correspondence Address | 4 Ridgely Close Ponteland Newcastle Upon Tyne NE20 9BN |
Secretary Name | John Peter Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1997) |
Role | CS |
Correspondence Address | 4 Ridgely Close Ponteland Newcastle Upon Tyne NE20 9BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fairney House Unit 14 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2003 | Application for striking-off (1 page) |
21 January 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
10 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
21 December 2000 | Return made up to 21/11/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 May 1999 (16 pages) |
1 February 2000 | Return made up to 21/11/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
10 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
31 December 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
24 December 1996 | Return made up to 21/11/96; full list of members
|
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 15 queen street worksop nottinghamshire S80 2AP (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1996 | Accounting reference date notified as 31/05 (1 page) |
23 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Incorporation (20 pages) |