Carcroft
Doncaster
DN6 8DA
Director Name | Mr Stuart Duncan Trotman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2020(2 years after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Hubbway House Bassington Industrial Estat Cramlington Northumberland NE23 8AD |
Secretary Name | Mr Stuart Duncan Trotman |
---|---|
Status | Closed |
Appointed | 01 March 2020(2 years after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | Suite 16 Hubbway House Bassington Industrial Estat Cramlington Northumberland NE23 8AD |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Secretary Name | Mr Alan Walker |
---|---|
Status | Resigned |
Appointed | 31 October 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | Dept 2017 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Suite 16 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2020 | Termination of appointment of Alan Walker as a secretary on 1 March 2020 (1 page) |
20 March 2020 | Appointment of Mr Stuart Duncan Trotman as a secretary on 1 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Stuart Duncan Trotman as a director on 1 March 2020 (2 pages) |
20 March 2020 | Notification of Stuart Duncan Trotman as a person with significant control on 1 March 2020 (2 pages) |
2 September 2019 | Registered office address changed from Dept 2017 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Suite 16 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 2 September 2019 (1 page) |
25 June 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
23 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
4 February 2019 | Appointment of Mr Alan Walker as a secretary on 31 October 2018 (2 pages) |
4 February 2019 | Resolutions
|
1 February 2019 | Notification of Alan Grant Walker as a person with significant control on 31 October 2018 (2 pages) |
1 February 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 31 October 2018 (1 page) |
1 February 2019 | Appointment of Mr Alan Walker as a director on 31 October 2018 (2 pages) |
1 February 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 31 October 2018 (1 page) |
1 February 2019 | Cessation of Bryan Thornton as a person with significant control on 31 October 2018 (1 page) |
1 February 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2017 43 Owston Road Carcroft Doncaster DN6 8DA on 1 February 2019 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (3 pages) |
6 February 2018 | Incorporation Statement of capital on 2018-02-06
|
6 February 2018 | Incorporation Statement of capital on 2018-02-06
|