MOWBRAY NO. 2 LTD
DONCASTER TRANSOLUTIONS GROUP LIMITED

Hellopages » South Yorkshire » Doncaster » DN2 6HJ

Company number 04183927
Status Liquidation
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 299 LONSDALE AVENUE, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN2 6HJ
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Order of court to wind up; Registered office address changed from the Old Booking Office Station Approach Saxilby Lincoln LN1 2HB United Kingdom on 7 February 2012; Annual return made up to 21 March 2011 with full list of shareholders Statement of capital on 2011-04-05 GBP 100 . The most likely internet sites of MOWBRAY NO. 2 LTD are www.mowbrayno2.co.uk, and www.mowbray-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Mowbray No 2 Ltd is a Private Limited Company. The company registration number is 04183927. Mowbray No 2 Ltd has been working since 21 March 2001. The present status of the company is Liquidation. The registered address of Mowbray No 2 Ltd is 299 Lonsdale Avenue Doncaster South Yorkshire United Kingdom Dn2 6hj. . FANNING, Michael is a Director of the company. Secretary ODAM, Peter Stephen has been resigned. Secretary WATERHOUSE, John William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WATERHOUSE, John William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing".


Current Directors

Director
FANNING, Michael
Appointed Date: 21 March 2001
78 years old

Resigned Directors

Secretary
ODAM, Peter Stephen
Resigned: 28 February 2010
Appointed Date: 29 November 2007

Secretary
WATERHOUSE, John William
Resigned: 22 August 2007
Appointed Date: 21 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
WATERHOUSE, John William
Resigned: 29 November 2007
Appointed Date: 21 March 2001
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

MOWBRAY NO. 2 LTD Events

15 Mar 2012
Order of court to wind up
07 Feb 2012
Registered office address changed from the Old Booking Office Station Approach Saxilby Lincoln LN1 2HB United Kingdom on 7 February 2012
05 Apr 2011
Annual return made up to 21 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100

25 Feb 2011
Total exemption small company accounts made up to 31 May 2010
26 May 2010
Annual return made up to 21 March 2010 with full list of shareholders
...
... and 33 more events
30 Mar 2001
Director resigned
30 Mar 2001
New secretary appointed
30 Mar 2001
New director appointed
30 Mar 2001
New director appointed
21 Mar 2001
Incorporation