Hatfield
Doncaster
South Yorkshire
DN7 6JX
Director Name | Mr Stephen John White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Longmead Drive Sidcup Kent DA14 4NU |
Director Name | Mr Mark Keith Stewart |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Downham Road Ramsden Heath Essex CM11 1PZ |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Graham Shelton 50.00% Ordinary |
---|---|
50 at £1 | Steven White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,063 |
Current Liabilities | £3,420 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Company name changed g & s driclad LTD\certificate issued on 01/04/15
|
31 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Appointment of Mr Graham Barry Shelton as a director (2 pages) |
21 September 2012 | Termination of appointment of Mark Stewart as a director (1 page) |
21 September 2012 | Appointment of Mr Stephen John White as a director (2 pages) |
7 June 2012 | Incorporation
|