Churchtown
Belton Doncaster
South Yorkshire
DN9 1PB
Director Name | Simon Allenby Graham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | HR Consultant |
Correspondence Address | 18 Rowantree Avenue Durham DH1 1DU |
Secretary Name | Leslie Warwick Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 204 Eakring Road Mansfield Nottinghamshire NG18 3EZ |
Director Name | Mark Kristan Small |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 26 January 2007) |
Role | Consultant |
Correspondence Address | 9 Tinsley Close Claypole Nottinghamshire NG23 5BS |
Secretary Name | Simon Allenby Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2006) |
Role | HR Consultant |
Correspondence Address | 18 Rowantree Avenue Durham DH1 1DU |
Secretary Name | Mark Kristan Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 9 Tinsley Close Claypole Nottinghamshire NG23 5BS |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,571 |
Cash | £120,426 |
Current Liabilities | £117,022 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 July 2009 | Application for striking-off (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Return made up to 20/01/08; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 6-8 underwood street london N1 7JQ (1 page) |
17 June 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 March 2007 | Ad 26/01/07--------- £ si 2@1=2 £ ic 100/102 (1 page) |
26 March 2007 | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
26 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
8 February 2007 | Secretary resigned;director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 18 rowantree avenue durham co durham DH1 1DU (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
26 May 2006 | New director appointed (2 pages) |
20 January 2006 | Incorporation (19 pages) |