DONCASTER ALCOHOL SERVICES

Register to unlock more data on OkredoRegister

DONCASTER ALCOHOL SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05985609

Incorporation date

01/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Priory Place, Doncaster DN1 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon19/10/2021
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2021
Voluntary strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for voluntary strike-off
dot icon22/07/2021
Application to strike the company off the register
dot icon06/07/2021
Termination of appointment of Emma Catherine Wells as a director on 2021-06-30
dot icon24/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/03/2021
Termination of appointment of Paul Anthony Gledhill as a director on 2021-03-20
dot icon07/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon27/07/2020
Termination of appointment of Callum James Dixon as a secretary on 2020-07-27
dot icon14/07/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon02/07/2020
Appointment of Mr Anthony Martin Jackson Ball as a director on 2020-07-01
dot icon02/07/2020
Appointment of Mr Quentin Marris as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Howard O'neill as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Colin Parrish as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Elizabeth Caroline Paver as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Philip Mark Emery as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Robert Indries as a director on 2020-01-01
dot icon22/04/2020
Termination of appointment of Laura Holt as a director on 2020-04-21
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon10/10/2019
Appointment of Emma Catherine Wells as a director on 2019-10-03
dot icon30/05/2019
Appointment of Mr Philip Mark Emery as a director on 2019-05-24
dot icon24/05/2019
Termination of appointment of Russell Cheesmond as a director on 2019-05-24
dot icon22/01/2019
Appointment of Mr Robert Indries as a director on 2019-01-16
dot icon22/01/2019
Appointment of Mr Paul Anthony Gledhill as a director on 2019-01-16
dot icon21/01/2019
Appointment of Miss Sara Anne Lewis as a director on 2019-01-16
dot icon21/01/2019
Appointment of Miss Laura Holt as a director on 2019-01-16
dot icon21/01/2019
Termination of appointment of Mavis Lovell as a director on 2019-01-16
dot icon14/12/2018
Termination of appointment of Stuart Charles Grantham as a director on 2018-12-14
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon03/09/2018
Registered office address changed from Rosslyn House 37 Thorne Road Doncaster DN1 2EZ to 18 Priory Place Doncaster DN1 1BZ on 2018-09-03
dot icon23/07/2018
Full accounts made up to 2018-03-31
dot icon20/07/2018
Termination of appointment of Jane Marie Pugh as a director on 2018-07-19
dot icon11/06/2018
Termination of appointment of Russel Jones as a director on 2018-04-19
dot icon30/04/2018
Termination of appointment of Helen Owen as a secretary on 2018-04-19
dot icon30/04/2018
Appointment of Mr Callum James Dixon as a secretary on 2018-04-19
dot icon21/11/2017
Full accounts made up to 2017-03-31
dot icon20/11/2017
Termination of appointment of Kate Harris as a director on 2017-08-10
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/03/2016
Termination of appointment of Susan Diana Convery as a director on 2016-02-04
dot icon04/11/2015
Annual return made up to 2015-11-01 no member list
dot icon04/09/2015
Full accounts made up to 2015-03-31
dot icon11/11/2014
Annual return made up to 2014-11-01 no member list
dot icon18/08/2014
Full accounts made up to 2014-03-31
dot icon12/11/2013
Annual return made up to 2013-11-01 no member list
dot icon12/11/2013
Appointment of Mrs Susan Diana Convery as a director
dot icon04/11/2013
Termination of appointment of Kathleen Johnson as a director
dot icon04/11/2013
Termination of appointment of Derek Broderick as a director
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Appointment of Mr Howard O'neill as a director
dot icon27/06/2013
Registered office address changed from Rosslyne House 37 Thorne Road Doncaster South Yorkshire DN1 2EZ United Kingdom on 2013-06-27
dot icon17/01/2013
Full accounts made up to 2012-03-31
dot icon17/01/2013
Registered office address changed from 19 Hallgate Doncaster South Yorkshire DN1 3NA on 2013-01-17
dot icon19/11/2012
Annual return made up to 2012-11-01 no member list
dot icon22/02/2012
Appointment of Kate Harris as a director
dot icon22/02/2012
Appointment of Jane Marie Pugh as a director
dot icon22/02/2012
Appointment of Russell Cheesmond as a director
dot icon08/11/2011
Annual return made up to 2011-11-01 no member list
dot icon21/09/2011
Full accounts made up to 2011-03-31
dot icon19/11/2010
Annual return made up to 2010-11-01 no member list
dot icon19/11/2010
Director's details changed for Russel Jones on 2010-01-01
dot icon19/11/2010
Director's details changed for Mavis Lovell on 2010-11-01
dot icon19/11/2010
Director's details changed for Kathleen Jennifer Johnson on 2010-11-01
dot icon19/11/2010
Director's details changed for Stuart Grantham on 2010-11-01
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-11-01 no member list
dot icon23/11/2009
Director's details changed for Colin Parrish on 2009-11-23
dot icon10/09/2009
Full accounts made up to 2009-03-31
dot icon17/11/2008
Annual return made up to 01/11/08
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon25/09/2008
Director appointed elizabeth paver
dot icon25/04/2008
Director appointed kathleen jennifer johnson
dot icon30/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon06/11/2007
Annual return made up to 01/11/07
dot icon06/11/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon03/02/2007
Director resigned
dot icon09/01/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon01/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

15
HAACHT BREWERY UK LTD8 Northumberland Avenue, London, United Kingdom (Gb) WC2N 5BY
Dissolved

Category:

Manufacture of beer

Comp. code:

13609716

Reg. date:

08/09/2021

Turnover:

-

No. of employees:

6
KIRKBY BLINDZ LTD11 Market Square Kirkby Town-Centre, Liverpool L32 8RG
Dissolved

Category:

Manufacture of household textiles

Comp. code:

14074318

Reg. date:

27/04/2022

Turnover:

-

No. of employees:

5
BEBINO LTD111a Soho Road, Birmingham B21 9ST
Dissolved

Category:

Construction of domestic buildings

Comp. code:

13930600

Reg. date:

21/02/2022

Turnover:

-

No. of employees:

7
FAM UK BUILDERS LTD42 Victory Road, Coventry CV6 5JE
Dissolved

Category:

Construction of commercial buildings

Comp. code:

14368438

Reg. date:

21/09/2022

Turnover:

-

No. of employees:

7
CERTIFIED WATCHES LTD9a York Street, Liverpool L1 5BN
Dissolved

Category:

Other retail sale in non-specialised stores

Comp. code:

12839993

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DONCASTER ALCOHOL SERVICES

DONCASTER ALCOHOL SERVICES is an(a) Dissolved company incorporated on 01/11/2006 with the registered office located at 18 Priory Place, Doncaster DN1 1BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DONCASTER ALCOHOL SERVICES?

toggle

DONCASTER ALCOHOL SERVICES is currently Dissolved. It was registered on 01/11/2006 and dissolved on 19/10/2021.

Where is DONCASTER ALCOHOL SERVICES located?

toggle

DONCASTER ALCOHOL SERVICES is registered at 18 Priory Place, Doncaster DN1 1BZ.

What does DONCASTER ALCOHOL SERVICES do?

toggle

DONCASTER ALCOHOL SERVICES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DONCASTER ALCOHOL SERVICES?

toggle

The latest filing was on 19/10/2021: Final Gazette dissolved via voluntary strike-off.