Cantley
Doncaster
DN4 6HS
Director Name | Kerrie Louise Whiteside |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2002) |
Role | Insurance Manageress |
Correspondence Address | 17 Cotswold Drive Sprotbrough Doncaster DN5 7PF |
Secretary Name | Kerrie Louise Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2002) |
Role | Insurance Manageress |
Correspondence Address | 17 Cotswold Drive Sprotbrough Doncaster DN5 7PF |
Secretary Name | Joanne Melanie Hutley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2003) |
Role | Accounts Clerk |
Correspondence Address | 7 Croft Road Balby Doncaster South Yorkshire DN4 9HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2009 | Return of final meeting of creditors (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: preston whiteside underwriters unit 1 tickhill road blaby doncaster DN4 8QG (1 page) |
23 September 2004 | Appointment of a liquidator (1 page) |
21 September 2004 | Order of court to wind up (1 page) |
6 September 2004 | Order of court to wind up (3 pages) |
8 June 2004 | Strike-off action suspended (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2003 | Secretary resigned (1 page) |
19 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
18 August 2002 | Secretary resigned;director resigned (1 page) |
18 August 2002 | New secretary appointed (3 pages) |
25 July 2002 | Particulars of mortgage/charge (4 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Return made up to 02/02/02; full list of members
|
8 March 2001 | Memorandum and Articles of Association (15 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |