DIRECTIONS FINNINGLEY COMMUNITY INTEREST COMPANY
Overview
| Company Name | DIRECTIONS FINNINGLEY COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05751415 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIRECTIONS FINNINGLEY COMMUNITY INTEREST COMPANY?
- Service activities incidental to air transportation (52230) / Transportation and storage
Where is DIRECTIONS FINNINGLEY COMMUNITY INTEREST COMPANY located?
| Registered Office Address | 13-15 Netherhall Road Nether Hall Road DN1 2PH Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIRECTIONS FINNINGLEY COMMUNITY INTEREST COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for DIRECTIONS FINNINGLEY COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE to 13-15 Netherhall Road Nether Hall Road Doncaster DN1 2PH on May 16, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 no member list | 3 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of Scott Anthony Cardwell as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Director's details changed for Mrs Claire Elaine Morris on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 22, 2014 no member list | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Termination of appointment of Beverley Moores as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 22, 2013 | 15 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Noakes as a director | 2 pages | TM01 | ||||||||||
Appointment of Mrs Claire Elaine Morris as a director | 3 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Mar 22, 2012 | 15 pages | AR01 | ||||||||||
Appointment of Michael John William Noakes as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Trevor Shaw as a director | 2 pages | TM01 | ||||||||||
Who are the officers of DIRECTIONS FINNINGLEY COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Claire Elaine | Director | Fourth Avenue Robin Hood Airport DN9 3GE Doncaster Hangar 3 South Yorkshire England | England | British | 150404390001 | |||||
| WEBSTER, William Henry Charles | Director | 7 The Village Strensall YO32 5XS York North Yorkshire | England | British | 95600730001 | |||||
| MOORES, Beverley Ann | Secretary | 16 Spitfire Way Auckley DN9 3PL Doncaster South Yorkshire | British | 127491770001 | ||||||
| MYERS, Charles Anthony | Secretary | 3 St Nicholas Close YO23 3UY Copmanthorpe North Yorkshire | British | 165891230001 | ||||||
| PEACE, Catherine Ann | Secretary | 136 Northlands Road DN15 9UW Winterton Nth Lincolnshire | British | 117022940001 | ||||||
| RICHARDSON, Amanda | Secretary | Sycamore Drive Auckley DN9 3EU Doncaster 43 South Yorkshire | British | 125190160001 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| BRADBURY, Melissa Juila | Director | Clarke Hall Road Stanley WF3 4ND Wakefield 21 West Yorkshire | United Kingdom | British | 133200660001 | |||||
| CARDWELL, Scott Anthony | Director | Fourth Avenue Robin Hood Airport DN9 3GE Doncaster Hangar 3 South Yorkshire | England | British | 164354400001 | |||||
| FONE, Philip Kenneth | Director | 4 Windmill Close ST3 7PU Meir Heath Staffordshire | British | 49752130001 | ||||||
| GUTHERSON, Andrew John | Director | 2nd Floor Danum House St. Sepulchre Gate DN1 1UB Doncaster Doncaster Mbc Directorate Of Development South Yorkshire England | England | British | 159254780001 | |||||
| JENKINSON, Neil | Director | 8 Gill Meadows Stannington S6 6FP Sheffield South Yorkshire | England | British | 111858520001 | |||||
| NOAKES, Michael John William | Director | Orchard 3 Fourth Street 1 Victoria Street SW1H 0ET London Department For Busines, Innovation And Skills England | United Kingdom | British | 168163820001 | |||||
| RYALL, Frederick David | Director | 3 St Martins Close Firbeck S81 8JU Worksop Nottinghamshire | England | British | 117622420001 | |||||
| SHAW, Trevor | Director | Hall Farm Station Road Hemsworth WF9 4HR Pontefract West Yorkshire | United Kingdom | British | 13922120001 | |||||
| SMITH, Richard Michael | Director | 28 Wood Walk Royston S71 4FH Barnsley South Yorkshire | British | 59667180002 | ||||||
| SMITH, Richard Michael | Director | 28 Wood Walk Royston S71 4FH Barnsley South Yorkshire | British | 59667180002 | ||||||
| STEWART, Donald Charles | Director | 123 Leaventhorpe Lane Thornton BD8 0EG Bradford West Yorkshire | England | British | 111617900001 | |||||
| TAYLOR, John Edwin | Director | 36 Wetherby Road Roundhay LS8 2QG Leeds | England | British | 36447010001 | |||||
| TUCK, Johanna Susan | Director | Low Paddock Brackenhill Road East Lound DN9 2LR Haxey North Lincs | British | 111858650001 |
Who are the persons with significant control of DIRECTIONS FINNINGLEY COMMUNITY INTEREST COMPANY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Henry Charles Webster | Apr 06, 2016 | Nether Hall Road DN1 2PH Doncaster 13-15 Netherhall Road England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0