DOMEVIEW (YORKSHIRE) LIMITED
BALBY DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8WA

Company number 02937562
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address UNIT D HERONS WAY, BALBY CARR BANK, BALBY DONCASTER, SOUTH YORKSHIRE, DN4 8WA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 96 ; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of DOMEVIEW (YORKSHIRE) LIMITED are www.domeviewyorkshire.co.uk, and www.domeview-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Domeview Yorkshire Limited is a Private Limited Company. The company registration number is 02937562. Domeview Yorkshire Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of Domeview Yorkshire Limited is Unit D Herons Way Balby Carr Bank Balby Doncaster South Yorkshire Dn4 8wa. . KINGHAM, Susan Josephine is a Secretary of the company. BROWN, Darren is a Director of the company. KINGHAM, Andrew Charles is a Director of the company. KINGHAM, Susan Josephine is a Director of the company. Nominee Secretary HALLAM CORPORATE SERVICES LIMITED has been resigned. Secretary KINGHAM, Andrew Charles has been resigned. Secretary KINNEAR, Russell has been resigned. Secretary PRESCOTT, Tracey has been resigned. Director CROWE, Richard Wayne has been resigned. Nominee Director FORD, Lorraine Annette has been resigned. Director KINGHAM, Joseph Victor has been resigned. Director LUXTON BROOKES, Bruce has been resigned. Director O'RIORDAN, John Anthony has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
KINGHAM, Susan Josephine
Appointed Date: 16 November 2005

Director
BROWN, Darren
Appointed Date: 01 September 2009
46 years old

Director
KINGHAM, Andrew Charles
Appointed Date: 13 June 1994
58 years old

Director
KINGHAM, Susan Josephine
Appointed Date: 04 January 1996
56 years old

Resigned Directors

Nominee Secretary
HALLAM CORPORATE SERVICES LIMITED
Resigned: 13 June 1994
Appointed Date: 10 June 1994

Secretary
KINGHAM, Andrew Charles
Resigned: 13 June 2000
Appointed Date: 13 June 1994

Secretary
KINNEAR, Russell
Resigned: 31 October 2005
Appointed Date: 27 September 2004

Secretary
PRESCOTT, Tracey
Resigned: 11 August 2004
Appointed Date: 11 October 1999

Director
CROWE, Richard Wayne
Resigned: 04 July 2001
Appointed Date: 11 October 1999
56 years old

Nominee Director
FORD, Lorraine Annette
Resigned: 13 June 1994
Appointed Date: 10 June 1994
71 years old

Director
KINGHAM, Joseph Victor
Resigned: 31 March 1998
Appointed Date: 13 June 1994
87 years old

Director
LUXTON BROOKES, Bruce
Resigned: 09 January 2004
Appointed Date: 11 October 1999
56 years old

Director
O'RIORDAN, John Anthony
Resigned: 08 September 2008
Appointed Date: 08 November 2001
60 years old

DOMEVIEW (YORKSHIRE) LIMITED Events

27 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 96

06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
13 Oct 2015
Compulsory strike-off action has been discontinued
09 Oct 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 96

06 Oct 2015
First Gazette notice for compulsory strike-off
...
... and 70 more events
07 Aug 1994
New director appointed
07 Aug 1994
New secretary appointed;director resigned;new director appointed

07 Aug 1994
Accounting reference date notified as 31/08

07 Aug 1994
Registered office changed on 07/08/94 from: springfield house, south parade, doncaster, south yorks DN1 2EG

10 Jun 1994
Incorporation

DOMEVIEW (YORKSHIRE) LIMITED Charges

23 March 2000
Rent deposit deed
Delivered: 24 March 2000
Status: Outstanding
Persons entitled: H H Services Limited
Description: The sum of £40,000 being the deposit and any accrued…