Carcroft
Doncaster
South Yorkshire
DN6 8QT
Secretary Name | Maureen Littlewood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Travel Operator |
Correspondence Address | 1 Borrowdale Close Carcroft Doncaster South Yorkshire DN6 8QT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £417,358 |
Gross Profit | £12,347 |
Net Worth | -£11,294 |
Current Liabilities | £45,689 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 January 2016 | Liquidators statement of receipts and payments to 6 January 2016 (5 pages) |
---|---|
14 August 2015 | Liquidators statement of receipts and payments to 6 July 2015 (5 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 6 July 2015 (5 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 6 January 2015 (5 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 6 January 2015 (5 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 6 July 2014 (5 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 6 July 2014 (5 pages) |
15 January 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
15 January 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 6 July 2013 (5 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 6 July 2013 (5 pages) |
21 January 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
21 January 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2012 | Court order insolvency:miscellaneous court order replacement liquidator 20/12/2011 (34 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
19 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
19 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
6 December 2009 | Court order insolvency:replacement of liquidator (11 pages) |
6 December 2009 | Appointment of a voluntary liquidator (1 page) |
2 December 2009 | Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 (2 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 38 saville centre the town thornhill dewsbury west yorkshire WF12 0QZ (1 page) |
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
13 January 2009 | Statement of affairs with form 4.19 (5 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (6 pages) |
14 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 32 teall street ossett wakefield west yorkshire WF5 0NY (1 page) |
26 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
16 August 2006 | Partial exemption accounts made up to 28 February 2006 (8 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
12 July 2005 | Partial exemption accounts made up to 28 February 2005 (7 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
14 September 2004 | Partial exemption accounts made up to 28 February 2004 (12 pages) |
26 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
29 December 2003 | Partial exemption accounts made up to 28 February 2003 (14 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
25 November 2002 | Partial exemption accounts made up to 28 February 2002 (15 pages) |
15 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
16 November 2001 | Partial exemption accounts made up to 28 February 2001 (9 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: the old mill 57 the green ossett west yorkshire WF5 0AL (2 pages) |
28 February 2001 | Return made up to 04/02/01; full list of members
|
21 February 2000 | Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Incorporation (14 pages) |