Rosyth
KY11 2JL
Scotland
Secretary Name | Dokron Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 April 2012) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House, New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Registered Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 14 June 2011 (1 page) |
20 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
11 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 September 2010 | Appointment of Mrs Anzelika Young as a director (3 pages) |
6 September 2010 | Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA on 6 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Stuart Poppleton as a director (2 pages) |
6 September 2010 | Appointment of Mrs Anzelika Young as a director (3 pages) |
6 September 2010 | Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA on 6 September 2010 (2 pages) |
6 September 2010 | Appointment of Dokron Services Ltd as a secretary (3 pages) |
6 September 2010 | Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA on 6 September 2010 (2 pages) |
6 September 2010 | Appointment of Dokron Services Ltd as a secretary (3 pages) |
6 September 2010 | Termination of appointment of Stuart Poppleton as a director (2 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
23 June 2009 | Incorporation (18 pages) |
23 June 2009 | Incorporation (18 pages) |