Download leads from Nexok and grow your business. Find out more

Mr Bryan Anthony Thornton

British – Born 68 years ago (July 1955)

Mr Bryan Anthony Thornton
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Current appointments

Resigned appointments

2,666

Closed appointments

Companies

Company NameViewscape Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2017 (same day as company formation)
Appointment Duration11 months (Resigned 12 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The Old Mill, Kings Mill
Kings Mill Lane
South Nutfield
Surrey
RH1 5NB
Company NameBramble & Holly Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (4 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
160 Eureka Park Upper Pemberton
Kennington
Ashford
TN25 4AZ
Company NameCyber Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 19 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 15 Three Point Business Park Charles Lane
Haslingden
Rossendale
Lancashire
BB4 5EH
Registered Company Address
Unit L Beech Industrial Estate
Vale Street
Bacup
Lancashire
OL13 9EL
Company NameWestward Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (6 years after company formation)
Appointment Duration2 years, 7 months (Resigned 31 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
642 High Road Leyton
London
E10 6RN
Registered Company Address
8 Clarence Road
London
SE8 3EY
Company NameRealprofit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (3 years after company formation)
Appointment Duration2 years, 2 months (Resigned 03 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 196 High Road
Wood Green
London
N22 8HH
Registered Company Address
809 Salisbury House, 29 Finsbury Circus
London
Greater London
EC2M 7AQ
Company NameBusiness From The Start Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2338 196 High Road
Wood Green
London
N22 8HH
Company NameCLPS Enterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 25 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2176 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSky Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment Duration5 months (Resigned 18 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
High House
Otley
Ipswich
IP6 9PF
Company NameW1 Productions Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 7 Woodlands Business Park
Bury
St Edmonds
Suffolk
IP30 9ND
Company NameSV Global Procurement Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 2100 Letraset Building
Wotton Road
Ashford
Kent
TN23 6LN
Company NameW1 Residentials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2017 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 16 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 7 Woodlands Business Park
Bury
St Edmonds
Suffolk
IP30 9ND
Company NameGrab Your Business Here Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 18 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2287 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameNitrobox Privacy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2017 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
Herefordshire
HR5 3DJ
Wales
Company NameMenfor Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (12 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10 Monmer Close Industrial Estate
Willenhall
West Midlands
WV13 1JR
Company NameRolan Bost Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (3 years after company formation)
Appointment Duration2 years, 3 months (Resigned 13 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Cornwall Gardens
Tenbury Wells
WR15 8EU
Company NameMHM Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2017 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Owston Road Carcroft
Doncaster
DN6 8DA
Registered Company Address
91 Main Rd
Meriden
West Midlands
CV7 7NL
Company NameJBM Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2018 (same day as company formation)
Appointment Duration5 months (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit G2 White Lee Road
Swinton
Mexborough
S64 8BH
Company NameSkin Rocks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (same day as company formation)
Appointment Duration8 months (Resigned 17 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
5 St. Mary Abbots Place
London
W8 6LS
Company NameBright Future Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 18 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 302 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameISLA And Onar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration6 months (Resigned 15 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
54b Banstead Road
Carshalton
SM5 3NW
Company NameObservium International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment Duration7 months (Resigned 19 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
47 Castle Close
Morpeth
Northumberland
NE61 2LL
Company NameSolis Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 04 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
19 The Circle
Queen Elizabeth Street
London
SE1 2JE
Company NameThis Way Forward In Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
37 York Road
Ilford
Essex
IG1 3AD
Company NameFusion 10 Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2018 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 30 Dawley Trading Estate
Stallings Lane
Kingswinford
West Midlands
DY6 7AP
Company NameLLM Enterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 28 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
45 Llanover Road
Flat 4
Wembley
HA9 7LL
Company NameSaddlers Court Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2018 (6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Company NameDynamic Foods Worldwide Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 02 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 3, First Floor Wira House
Wira Business Park
Leeds
LS16 6EB
Company NameOpusapeiro Admin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Studio 5
68 Old Market Street
Bristol
BS2 0EJ
Company NameBeaute Within Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Beaute Within
3 Cherry Tree Court
Kirby Muxloe
Leicestershire
LE9 2LQ
Company NameBusiness Continues Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 13 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11330212: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCity Companies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2018 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 26 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
183 Edgware Road
Kingsbury
London
NW9 6LP
Company NameTurbozentrum UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (1 year, 1 month after company formation)
Appointment Duration7 months (Resigned 14 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 7 Westbrook Road
Trafford Park
Manchester
M17 1AY
Company NameNaturally Amazing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (3 years after company formation)
Appointment Duration1 year (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
St Martins House Ockham Road South
East Horsley
Leatherhead
KT24 6RX
Company NameULL. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 16 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
137 137 Brightside Avenue
Staines-Upon-Thames
TW18 1NH
Company NameUkiig Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (5 years after company formation)
Appointment Duration1 year, 10 months (Resigned 06 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
08508147 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePrivate Investigators Magazine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (6 years, 1 month after company formation)
Appointment Duration2 years (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Eastern Road
Romford
RM1 3PS
Registered Company Address
2 Eastern Road
Romford
RM1 3PS
Company NameDataworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 19 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Walverns Close
Bushey
WD19 4QD
Company NameEHG Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 25 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Barker Road
Chertsey
Surrey
KT16 8HX
Company NameSJW Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2018 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The Old Rectory
Sixpenny Handley
Dorset
SP5 5NT
Company NameRed Building Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2018 (5 years, 1 month after company formation)
Appointment Duration7 months (Resigned 20 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Aldenham Golf & Country Club Church Lane
Aldenham
Watford
Hertfordshire
WD25 8NN
Company NameLacon Design & Build Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2018 (4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 01 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
80a Alexandra Road
London
NW4 2RY
Registered Company Address
662 High Road
London
N12 0NL
Company NameImpact Marketing Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (5 years, 1 month after company formation)
Appointment Duration3 months (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Kemp House
152-160 City Road
London
EC1V 2NX
Company NamePremier Incorporated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 17 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
58 Croydon Road
Caterham
CR3 6QB
Company NameAfter Fun Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (6 years after company formation)
Appointment Duration1 year, 9 months (Resigned 16 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
416 Kittsgreen Road
Birmingham
West Midlands
B33 0DP
Company NamePremier 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2018 (same day as company formation)
Appointment Duration5 months (Resigned 17 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
58 Croydon Road
Caterham
CR3 6QB
Company NameNext Simple Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2018 (same day as company formation)
Appointment Duration9 months (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2359 601 International House
223 Regent Street
London
W1B 2QD
Company NameGolddust Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 01 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Great Bridge Industrial Estate
Tipton
DY4 0HR
Registered Company Address
236a Farnham Road
Slough
SL1 4XE
Company NamePremier 15 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment Duration4 months (Resigned 17 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
58 Croydon Road
Caterham
CR3 6QB
Company NamePremier 25 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2018 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 17 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
58 Croydon Road
Caterham
CR3 6QB
Company NameSELA Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment Duration6 months (Resigned 11 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Kemp House 152-160
City Road
London
EC1V 2NX
Company NameSuper Successful Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
110 Warwick Avenue
Edgware
Middlesex
HA8 8UJ
Company NameThis Way Forward To Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 29 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Lawrence Road
Pinner
HA5 1LH
Company NameXtraseal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2018 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 13 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
9 Austen Close
Galley Common
Nuneaton
Warwickshire
CV10 9QS
Company NameGlobal Capital Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 29 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
31 Wellington Road
Nantwich
CW5 7ED
Company NameQCD Manufacturing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (8 years after company formation)
Appointment Duration1 year, 7 months (Resigned 17 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Sun House
6 Tom Street
Rugby
Warwickshire
CV21 3JT
Company NameTotal Material Handling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2018 (7 years after company formation)
Appointment Duration1 year, 6 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Sun House
6 Tom Brown Street
Rugby
Warwickshire
CV21 3JT
Company NameBusiness Here Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2018 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 03 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15 Newsouth Terrace
Birtley
County Durham
DH3 1AF
Company NameSuccessful From The Start Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 05 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2471 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company Name6 Degrees Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 21 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Walkwood Rise
Beaconsfield
HP9 1TX
Company NamePure Diamond Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2018 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 25 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
37 York Road
Ilford
Essex
IG1 3AD
Company NameNainby Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2018 (same day as company formation)
Appointment Duration3 months (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Gig House 2 Castle Barns
Coplowe Lane
Bletsoe
Bedford
MK44 1TL
Company NameUnique Business Links Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2018 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 12 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
45a Beauchamp Place
London
SW3 1NX
Company NameCompany Boom Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 23 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2506 196 High Road
Wood Green
London
N22 8HH
Company NameViolet Business Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2018 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2nd Floor 22 Eastcheap
London
EC3M 1EU
Company NameOur Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2018 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 27 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 39 St Olavs Court Business Center
Lower Road
London
SE16 2XB
Company NameUndertech Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2018 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2398 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameOfficial Injury Claim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 20 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Linford Wood House 6 - 12 Capital Drive
Linford Wood
Milton Keynes
MK14 6XT
Company NameClarion Introducers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (2 years after company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameAlchemist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (5 years after company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
259a London Road
Hadleigh
Essex
SS7 2BN
Registered Company Address
57a Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameJSK Healthcare Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (2 years after company formation)
Appointment Duration6 months, 3 weeks (Resigned 30 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
132 Lower Road
London
SE16 2UG
Company NameFileton Business Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2179 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameTHR World Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2176 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCb Matrix Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2019 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameWBC (Walsall) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2019 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
29 George Fredrick Road
Sutton Coldfield
B73 6TB
Company NameTravalry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (1 year, 1 month after company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Studio No.110 138 Marylebone Road
London
NW1 5PH
Company NameA1 Tv / Aaj News Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (1 year, 1 month after company formation)
Appointment Duration1 week, 3 days (Resigned 21 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2178a 601 International House
223 Regent Street
London
W1B 2QD
Company NamePGT 333 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (1 year after company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
21 Clanricarde Gardens Flat 2
London
Kensington And Chelsea
W2 4JL
Company NameG Somal Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (1 year after company formation)
Appointment Duration1 week, 3 days (Resigned 21 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameDigital Leisure Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2019 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
14 Redlands Road
Sevenoaks
TN13 2JY
Company NameNommu Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameThe Metropole Market (Bournemouth) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (2 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15 Rockstone Place Rockstone Place
Southampton
Hampshire
SO15 2EP
Company NameMargaux Entreprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (2 years after company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
PO Box 4385
10617340 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBertie And French Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (5 years after company formation)
Appointment Duration3 months (Resigned 12 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2377 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameIn And Under One Roof Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2019 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The Annexe
24 Valley Road
Rickmansworth
WD3 4DS
Company NameUnique Pieces Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
201 Haverstock Hill Belsize Park
Fkgb
London
NW3 4QG
Company NameEcotrus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (2 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (Resigned 08 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5 Concept Court Kettlestring Lane
Clifton Moor
York
North Yorkshire
YO30 4XF
Registered Company Address
Minton House
Beecroft Street
Leeds
West Yorkshire
LS5 3AS
Company NameQ2Bsolutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (2 years after company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Beacon Height 7 Caerleon Close
Hindhead
Surrey
GU26 6PL
Registered Company Address
Damson Cottage Farm
Bridleway, Grayswood
Haslemere
Surrey
GU27 1AN
Company NameMeteodale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (3 years, 1 month after company formation)
Appointment Duration2 weeks (Resigned 24 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Jonathan Witty
8 Canada Lane
Caistor
Lincolnshire
LN7 6RN
Company NameMeteodale Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (3 years, 1 month after company formation)
Appointment Duration2 weeks (Resigned 24 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Canada Lane
Caistor
Lincolnshire
LN7 6RN
Company NameCotton Candy Kids Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (13 years after company formation)
Appointment Duration1 year, 2 months (Resigned 06 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
05742766 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCommercials International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2019 (same day as company formation)
Appointment Duration1 month (Resigned 21 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
25 Heathfield
Stacey Bushes
Milton Keynes
MK12 6HR
Company NameEmerald Home Improvements (Mids) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2019 (same day as company formation)
Appointment Duration1 week (Resigned 30 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Juno Close
Glenfield
Leicester
LE3 8SX
Company NameWoodbridge Medics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2019 (same day as company formation)
Appointment Duration3 months (Resigned 06 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Achnacone Drive
Colchester
CO4 5AZ
Company NameNightclub Deal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (2 years, 1 month after company formation)
Appointment Duration6 days (Resigned 21 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
McCabe Ford Williams Charlton House
Dour Street
Dover
Kent
CT16 1BL
Registered Company Address
Ocean Rooms
32 - 36 Queen Street
Deal
Kent
CT14 6EY
Company NameConcept Garage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (2 years after company formation)
Appointment Duration1 month, 1 week (Resigned 27 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5 Foundry Way Eaton Socon
St Neots
Cambridgeshire
PE19 8TR
Registered Company Address
6 Foundry Way
Eaton Socon
St. Neots
PE19 8TR
Company NameSculpture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (2 years after company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Kingsbury House
468 Church Lane
London
NW9 8UA
Company NameMoirs Glass & Glazing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2019 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 28 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Windsor House
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Company NameFancycd Jewellery Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (16 years after company formation)
Appointment Duration9 months, 3 weeks (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2875 601 International House, 223 Regent Str
Mayfair
London
W1B 2QD
Registered Company Address
PO Box 4385
04790783: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLuxsh Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2019 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Argyle House 3rd Floor Northside
Joel Street
Northwood Hills
Middlesex
HA6 1NW
Company NameLawson Scott Aesthetics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16 Stonyshotts Waltham Abbey
Essex
EN9 3DH
Company NameSamah Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2019 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 06 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
83 Queen Victoria Avenue
Hove
East Sussex
BN3 6XB
Company NameCollect And Recycle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 18 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1a Wharfside Mews
Carre Street
Sleaford
Lincolnshire
NG34 7TR
Company NameQuality Clothing Market Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (2 years, 1 month after company formation)
Appointment Duration1 week (Resigned 14 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameGreen Recycle Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (9 years, 1 month after company formation)
Appointment Duration10 months (Resigned 07 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 7 At The Rear Of 7j Claymore
Wilnecote
Tamworth
B77 5DQ
Company NameConcept Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2019 (1 year after company formation)
Appointment Duration2 months, 1 week (Resigned 23 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8a Crescent Road
London
N3 1HP
Company NameBeautiful Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
26 Crowland Road
London
N15 6UT
Company NameFGS Furnishings (Grantham) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2019 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 18 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1a Wharfside Mews
Carre Street
Sleaford
Lincolnshire
NG34 7TR
Company NameFGS Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2019 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 18 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1a Wharfside Mews
Carre Street
Sleaford
Lincolnshire
NG34 7TR
Company NameShire Hire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1a Wharfside Mews
Carre Street
Sleaford
Lincolnshire
NG34 7TR
Company NameSugarloaf Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 02 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Penycastell Farm
Bryn
Port Talbot
Neath & Port Talbot
SA13 2PY
Wales
Company NameBusiness Goals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (same day as company formation)
Appointment Duration8 months (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 Stuart Crescent
Hayes
UB3 2QR
Company NameContinuous Retorts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration5 days (Resigned 17 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 7 Christon Rd
Gosforth North Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE3 1XD
Company NameFGS Furnishings (Sleaford) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 18 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1a Wharfside Mews
Carre St
Sleaford
Lincolnshire
NG34 8PG
Company NameBirchington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
60 Durley Road
London
N16 5JS
Company NameAll Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2019 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12 Woodridings Elgin Road
Weybridge
Surrey
KT13 8SR
Company NameRare Bread Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2019 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 26 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12 Bewley Street
London
SW19 1XB
Company NameGrowing Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
37 Holden Road
Salford
M7 4LR
Company NameLegacy Motor Yachts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration7 months (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Ledsham Close
Birkenhead
Merseyside
CH43 9ED
Wales
Company NamePUPS Paradise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
90 Ley Top Lane
Allerton
Bradford
BD15 7LT
Company NameBlaxton Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (2 years after company formation)
Appointment Duration1 month (Resigned 13 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Cavendish Court South Parade
Doncaster
South Yorkshire
DN1 2DJ
Registered Company Address
3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
Company NamePortsmouth Harbour Agents Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (3 years after company formation)
Appointment Duration4 weeks, 1 day (Resigned 06 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
69 Bryher Island
Port Solent
Portsmouth
PO6 4UF
Company NameProelium Studios Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (3 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2e Accountants, Unit 11, Flamingo Court
81 Crampton Street
London
SE17 3BF
Company NameAll Glass & Locks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (6 years after company formation)
Appointment Duration7 months, 1 week (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameBusiness Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Company NameStreetwise Defence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16 Eastside Road
London
NW11 0BA
Company NameBusiness 123 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2019 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
39 Templars Avenue
London
NW11 0NU
Company NameSotiktailors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Sotiktailors Limited 131 Daventry Road
Cheylesmore
Coventry
West Midlands
CV3 5HD
Company NameAzure Parking Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2019 (same day as company formation)
Appointment Duration6 months (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12 Leeside Crescent
London
NW11 0DB
Company NameA J R Investments Corporation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Company NameWe Do Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit A 82 James Carter Road
Mildenhall
Suffolk
IP28 7DE
Company NameBartlett Milnes Triathlon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration2 months (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 London Road
Ipswich
Suffolk
IP1 2HA
Company NamePDM Contracting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Depr 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Greenfield Terrace Todmorden
Todmorden
West Yorkshire
OL14 8PL
Company NameEdmond & Edmond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Lowood
Whins Lane
Read
Lancashire
BB12 7RB
Company NameStalkwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Lowood
Whins Lane
Read
Lancashire
BB12 7RB
Company NameJR5 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (2 years, 1 month after company formation)
Appointment Duration2 months (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 London Road
Ipswich
Suffolk
IP1 2HA
Company NameWinstoneo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (2 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Carlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameBellwick Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration4 months (Resigned 14 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 50 Cable Street
Wolverhampton
WV2 2RL
Company NameThe Little Furniture Shed Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13 Pemberton Drive
Bradford
BD7 1RA
Company NameBoats And Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 2 weeks (Resigned 28 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Ledsham Close
Birkenhead
Merseyside
CH43 9ED
Wales
Company NameTow-Fit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Laxton House
191 Lincoln Road
Peterborough
PE1 2PN
Company NameMarshall Contracting Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (3 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 27 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Queen Square
London
WC1N 3AR
Company NameLatam Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
96 Bolanachi Building Enid Street
Se 16 3ex
London
SE16 3EX
Company NameCubify Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2019 (same day as company formation)
Appointment Duration5 months (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
20 Flat 1-4 Richmond Road
Ilford
IG11 1JF
Company NameRg Brick Work Bd7 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2019 (same day as company formation)
Appointment Duration5 months (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 14, Listerhills Science Park
Campus Road
Bradford
BD7 1HR
Company NameSimple Work Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2019 (same day as company formation)
Appointment Duration5 months (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Upper Penny Hill Barn Lane End
Clayton
Bradford
BD14 6JN
Company NameRoofing Supplies Bd7 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2019 (same day as company formation)
Appointment Duration5 months (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Troy Works Ruskin Street
Pudsey
Leeds
LS28 6QA
Company NameFree Run Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Apartment 13 The Corner
54 Rigby Street
Salford
M7 4BQ
Company NameWink And Wax Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 London Road
Ipswich
Suffolk
IP1 2HA
Registered Company Address
1 London Road
Ipswich
Suffolk
IP1 2HA
Company NameWellface Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (2 years, 1 month after company formation)
Appointment Duration4 weeks (Resigned 13 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Office 7 35 Ludgate Hill
London
EC4M 7JN
Registered Company Address
Health Village Esher
13 - 17 Church Street
Esher
KT10 8QS
Company NameBrothers Investment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
31 Wellington Road
Nantwich
CW5 7ED
Company NameSolutions And Beyond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (3 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
4 Adler Close
Bracebridge Heath
Lincoln
LN4 2FT
Company Name4 Helensley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameReaching Goals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
37 Holden Road
Salford
M7 4LR
Company NameAll My Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suites 10-12 The Hive Bell Lane
Stevenage
Herts
SG1 3HW
Company NameAngel Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 13 Runnymede Court
44 Beddington Gardens
Wallington
SM6 0HW
Company NameIn.Solve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2020 (same day as company formation)
Appointment Duration3 months (Resigned 04 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 2, 3rd Flr Bolbec Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
Company NameJ’S Cafe & Takeaway Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2020 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 849a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameHykon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2020 (same day as company formation)
Appointment Duration1 month (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
41 Devonshire Street
Ground Floor
London
W1G 7AJ
Company NameWoodkraft Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (Resigned 24 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The White House Mill Road
Goring
Reading
RG8 9DD
Company NameInteractive Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
68 Wellwright Rd
Cardiff
CF5 3ED
Wales
Company NameFuglyfruit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Merlin Accountancy & Payrole Services Ltd Staffordshire Knot
Pinfold Street
Wednesbury
WS10 8TE
Company NameExypnos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15b Fox Lane
London
N13 4AB
Company NameCarrington James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameMother Gaba Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Ondine Road
London
SE15 4ED
Company NameAcademic Consulting And Education Services (Access) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
59 South Road
Herne Bay
Kent
CT6 5AT
Company NameSimply Food Heaven Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
74 Furzehill
Borehamwood
WD6 2EB
Company NameBlue Note Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
194 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
Company NameBusiness Independence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
42 Gibson Street
Newbiggin By The Sea
Northumberland
NE64 6UW
Company NameVenture Capital Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (3 years, 1 month after company formation)
Appointment Duration5 days (Resigned 18 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
30 Constance Grove
Dartford
DA1 2GA
Company NameSFOX Inc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (1 year after company formation)
Appointment Duration5 days (Resigned 18 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
Company NameAxxess Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (2 years after company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2817a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameTake A Risk Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Brulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Company NameMy Charlie Boy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Coppicewood Court
Balby
Doncaster
South Yokrshire
DN4 8SF
Registered Company Address
41 Bath Street
Southport
PR9 0DP
Company NameSBS Services For Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Company NameFree Styling Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 2, 15 Highcroft Gardens
London
NW11 0LY
Company NameWork Place Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Eastside Road
London
NW11 0BA
Company NameSupplier Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Brulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Company NameExceptional Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Kingsferry House Stather Road
Burton-Upon-Stather
Scunthorpe
North Lincolnshire
DN15 9DJ
Company NameDedicated Logistics Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office 458b, 182-184 High Street North
London
E6 2JA
Company NameThe Renewable Heat Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Kingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Company NameWhitburn Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameCb Vector Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration1 month (Resigned 23 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameBlyth Tech Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Workshop 1 Kingfishers, Blithe View
Blythe Bridge
Stoke On Trent
Stafforsdhire
ST11 9SD
Company NameINC (Embankment) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration8 months (Resigned 07 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameFunctioning Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
10 Elton Street
Corby
NN17 5EY
Company NameRunning For The Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3039 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePrime Options Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
PO Box 4385
12567465: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameIn And Under One Roof Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Annexe
24 Valley Road
Rickmansworth
WD3 4DS
Company NameSet Kitchen Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (2 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 2 6-8 Kipping Lane
Thornton
Bradford
BD13 3EL
Company NameKitchens Wy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (2 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2 1394 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Registered Company Address
Suite 2 6-8 Kipping Lane
Thornton
Bradford
BD13 3EL
Company NameOrange Tree Financial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (2 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Stapleton Road
Bexleyheath
Kent
DA7 5QG
Registered Company Address
55 Stapleton Road
Bexleyheath
Kent
DA7 5QG
Company Name4812 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (3 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Sandway Business Centre
Shannon Street
Leeds
LS9 8SS
Company NameErrigal Exports Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (8 years after company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 3038 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameApollo Worldwide Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (12 years after company formation)
Appointment Duration2 months, 1 week (Resigned 01 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13 Pangbourne
Stanhope Street
London
NW1 3LE
Company Name666 Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2020 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Cotton Court Business Centre Cotton Court
Church Street Pr1 3by
Preston
PR1 3BY
Company NameReact K9 Security Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 2 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
Company NameDiamond Biotech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameBeautiful Ribbon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 2c Oaklands Farm
Higham Lane
Wykin Hinckley
Leicestershire
LE10 3EF
Company NameATIN Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2020 (same day as company formation)
Appointment Duration2 months (Resigned 03 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
62 Sinclair Drive
Codmore Hill
Pulborough
West Sussex
RH20 1FX
Company NameCoralbells Care Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (5 years after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Stour Close
Slough
SL1 2TU
Registered Company Address
85 Great North Road
New Barnet
Barnet
EN5 1AY
Company NameEase2Buy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameBusiness Solutions Leeds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Lyel Accountants Ltd Annexe G, Oaktree House
408 Oakwood Lane
Leeds
LS8 3LG
Company NameD & B Residential Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
4 Maythorne Close
Moorside
Oldham
Lancashire
OL4 2SZ
Company NameBCE Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameOctochef Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (2 years after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Workshop 1 Kingfishers Blithe View
Blythe Bridge
Stoke On Trent
Staffs
ST11 9SD
Company NameHold Back Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Prospect Terrace
New Brancepeth
Durham
DH7 7EJ
Company NameAshanti Gold & Crypto Research Technologies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8004, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameEmery House Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 19 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Castlegate Prestbury
Macclesfield
SK10 4AZ
Company Name5 Star Fencing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 39 St Olavs Court Business Centre
Lower Road
London
SE16 2XB
Company NameSpeedy Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration1 month (Resigned 29 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameTAS Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 10 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Paraid House
Western Lane
Birmingham
B11 3RS
Company NameExcessive Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2178 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameOn Cloud Nine Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
St George'S Works On Cloud Nine Business Limited
51 Colegate
Norwich
NR3 1DD
Company NameSuper-Excellent Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2020 (same day as company formation)
Appointment Duration2 months (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Fleet House
148 Dock Road
Tilbury
RM18 7BS
Company NameRayan Facilities Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (9 years, 1 month after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
88 Sachfield Drive
Grays Essex
RM16 6QW
Registered Company Address
St James House Hollinswood Road
Central Park
Telford
TF2 9TZ
Company NameYGS Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (4 years after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
823 Woolwich Road Charlton
London
SE7 8LJ
Registered Company Address
77 Samuel Street
London
SE18 5LF
Company NamePlus People Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Greenwich Quay
Clarence Road
London
SE8 3EY
Company NameIsthetique Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
642 High Road Leyton
London
E10 6RN
Registered Company Address
642 High Road Leyton
London
E10 6RN
Company NameValleybrook Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Southfields Brownwich Lane
Fareham
Portsmouth
Hants
PO14 4NY
Company NameBluefin Led Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (6 years, 1 month after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameEdelmira Beauty Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (10 years after company formation)
Appointment Duration4 days (Resigned 12 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
25 Leeming Road Borehamwood
Hertfordshire
WD6 4EB
Company NameHumongous Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (same day as company formation)
Appointment Duration2 months (Resigned 11 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Distillery
12 Ossory Road
London
SE1 5AN
Company NameDynamic Fire Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (4 years after company formation)
Appointment Duration2 days (Resigned 11 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
233 Burnage Lane
Manchester
Lancashire
M19 1FN
Registered Company Address
Henleaze House Business Centre 13 Harbury Road
Henleaze
Bristol
BS9 4PN
Company NameThe Sustainable Supplier Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (2 years after company formation)
Appointment Duration1 day (Resigned 10 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Sun House
6 Tom Brown Street
Rugby
CV21 3JT
Company NameDoyle Shipping Group UK Unlimited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
364-368 Cranbrook Road
Ilford
IG2 6HY
Company NameEstablished Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Severn Power Station West Nash Road
Nash
Newport
NP18 2BZ
Wales
Company NameHudspith HR Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Old Vicarage Ifield Street
Ifield
Crawley
RH11 0NN
Company NameOrion Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 14 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 1, Britannia Court
Nottingham Road
Louth
LN11 0WB
Company NameBaglan Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Severn Power Station West Nash Road
Nash
Newport
NP18 2BZ
Wales
Company NamePreneur Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration6 days (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Parkhill Business Centre
Walton Road
Wetherby
West Yorkshire
LS22 5DZ
Company NameRed Cherry Retail Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (6 years, 1 month after company formation)
Appointment Duration4 days (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
4 Whitchurch Parade
Whitchurch Lane
Edgware
HA8 6LR
Company NameAsh Building (Norton) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (3 years after company formation)
Appointment Duration4 days (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
High Gables Ixworth Road
Norton
Bury St Edmunds
Suffolk
IP31 3LJ
Company NameWren Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 08 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Waterfront Studios Business Centre Unit G12 Waterf
1 Dock Road
London
E16 1AG
Registered Company Address
Waterfront Studios Business Centre Unit G12 Waterfront Studios
1 Dock Road
London
E16 1AG
Company NameSAG7 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
832 Thomas Lane
London
SE6 4SG
Company NameRonjax Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Salt Walk
Union Street
Burton On Trent
DE14 1AJ
Company NameExploring Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Severn Power Station West Nash Road
Nash
Newport
NP18 2BZ
Wales
Company NameRonko Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameOddfellows Hall (Tenant) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
C/O Lawsons Estate Agents
2 Bridge Street
Thetford
Norfolk
IP24 3BL
Company NameLaundrapp Ip Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameWFT Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2020 (same day as company formation)
Appointment Duration3 months (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameMikou & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2020 (same day as company formation)
Appointment Duration11 months (Resigned 26 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
49 Grosvenor Street
Mayfair
London
W1K 3HP
Company NameThe Thoroughbred Holding Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2020 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 07 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 9250 601 International House
223 Regent Street
London
W1B 2QD
Company NameThe Thoroughbred Racing Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2020 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 07 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 9250 601 International House
223 Regent Street
London
W1B 2QD
Company NameBadger Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2020 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 13 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
166 Sherwoods Lane
Liverpool
L10 1AB
Company NameINC Retail Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameNatacha'S Kitchen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 30 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Natacha'S Kitchen Ltd 152-160 City Road
Kemp House
London
EC1V 2NX
Company NameFgspv 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The East Wing, Holland Court
Norwich
NR1 4DY
Company NameFgspv 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The East Wing Holland Court
Norwich
NR1 4DY
Registered Company Address
The East Wing
Holland Court
Norwich
NR1 4DY
Company NameFgspv 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The East Wing Holland Court
Norwich
NR1 4DY
Registered Company Address
The East Wing
Holland Court
Norwich
NR1 4DY
Company NameFgspv 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The East Wing
Holland Court
Norwich
NR1 4DY
Company NameFgspv 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The East Wing
Holland Court
Norwich
NR1 4DY
Company NameFgspv 6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (2 years after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The East Wing
Holland Court
Norwich
NR1 4DY
Company NameRHC 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (2 years after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
19 Trix Road
Norwich
NR2 2HB
Company NameBlaze Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2020 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 18 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
60 High Street Chobham
Woking
Surrey
GU24 8AA
Company NameINC Sports Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameSublime Av Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameBottle It Up Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
49 Station Road
Polegate
East Sussex
BN26 6EA
Company NameINC Data Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12895174 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameINC Education Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameINC Health Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameFirst Come Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2020 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12901517: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameChanging Up The Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Discount Car Centre Ltd
Moorgate Garage Radcliffe
Manchester
Greater Manchester
M26 3WL
Company NameINC Labs Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2020 (same day as company formation)
Appointment Duration2 months (Resigned 29 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameUpton Grange Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Old Rectory Andover Road
Highclere
Newbury
RG20 9PF
Company NameGain It All Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22-28 Wood Street
Doncaster
DN1 3LW
Company NameINC Agency Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2020 (same day as company formation)
Appointment Duration2 months (Resigned 29 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameASG Access Scaffolding Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Tudor House First Floor
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameCreate Your Own Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2020 (same day as company formation)
Appointment Duration1 week (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 302 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSupremecare Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (7 years after company formation)
Appointment Duration1 week, 4 days (Resigned 16 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
50 Dilbridge Road West
Colchester
CO4 0BJ
Company NameBlue Pearl Pinxton Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (1 year after company formation)
Appointment Duration4 days (Resigned 09 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Rowallen Parade Green Lane
Dagenham
RM8 1XU
Registered Company Address
65 Victoria Rd
Nottingham
NG16 6NE
Company NameMomarra Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 06 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 34 Flying Angel House
287 Victoria Dock Road
London
E16 3BY
Company NameRoyally Born Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (4 years after company formation)
Appointment Duration6 days (Resigned 11 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3a Montagu Row
Marylebone
London
W1U 6DZ
Registered Company Address
35 Pond Street
London
NW3 2PN
Company NameBest Years Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
83 Scott Hall Road
Leeds
West Yorkshire
LS7 2HH
Company NameCleaning On The Go Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
37 Leggat Road
London
E15 2RH
Company NameMertons Globe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2020 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
117 Ley Street
Ilford
IG1 4BH
Company NameContact Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12951945: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSpecialised Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 Stratford Place
London
W1C 1AX
Company NameHighlander Fine Arts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Piccadilly Business Centre
Aldow Enterprise Park
Manchester
M12 6AE
Company NameAll Day Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2020 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 11 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
187 Egerton Street
Farnworth
Bolton
BL4 7EJ
Company NameBarlavington Estates (No 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (13 years after company formation)
Appointment Duration3 weeks (Resigned 30 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10 Winchester Close
London
E6 5QL
Company NameMajestic Legal Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (9 years, 1 month after company formation)
Appointment Duration1 week (Resigned 16 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
82 James Carter Road
Suite A
Mildenhall
Suffolk
IP28 7DE
Company NameMetropolitan Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (3 years after company formation)
Appointment Duration2 months (Resigned 08 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
18 Plymouth Road
Bromley
BR1 3JD
Company NameSupreme Concept Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year after company formation)
Appointment Duration1 week, 2 days (Resigned 18 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 14 Read House
Clayton Street
London
SE11 5SF
Company NameA1M Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 12 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
51 Sandcliff Road
Erith
DA8 1PA
Company NameBelicious Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year after company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 December 2020)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12 Montrose Court Finchley
Goldersgreen
London
NW11 6AG
Company NamePristine Country Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 12 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
40 Westcott Road Anfield
Liverpool
L4 2RF
Company NameAutumn Brown Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 10 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Albemarle Court Waterside Way
London
N17 9FW
Registered Company Address
14 Rockfield House Welland Street
London
SE10 9DR
Company NameAdvanced Tech. Serv. UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 3437a 196 High Road
Wood Green
London
N22 8HH
Registered Company Address
4th Floor 167 Fleet Street
London
EC4A 2EA
Company NamePrecious Homes Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (4 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 4 Bradbourne Drive
Tilbrook
Milton Keynes
MK7 8BN
Company NameSilvermere Fine Art Collections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (4 years after company formation)
Appointment Duration4 weeks (Resigned 07 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
117 Dartford Road
Dartford
DA1 3EN
Company NamePrecious Homes Essex Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (4 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Magic House 5 Green Lanes
London
N13 4TN
Registered Company Address
Unit 4 Bradbourne Drive
Tilbrook
Milton Keynes
MK7 8BN
Company NameConsoliloan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (6 years after company formation)
Appointment Duration1 month, 1 week (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 3420 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 3420 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameEternal Engagements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (5 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Eternal Lawns House
Bruntcliffe Road
Morley
West Yorkshire
LS27 0LQ
Company NameBYM Interiors UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (5 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 3437a 601 International House, 223 Regent Str
Mayfair
London
W1B 2QD
Registered Company Address
4th Floor 167 Fleet Street
London
EC4A 2EA
Company NameHazel Energy (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (2 years, 1 month after company formation)
Appointment Duration2 months (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Battersea Square
London
SW11 3RA
Company NameGolfers' Gift Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year, 1 month after company formation)
Appointment Duration6 days (Resigned 15 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road Carcroft
Doncaster
DN6 8DA
Registered Company Address
51 Sandcliff Road
Erith
DA8 1PA
Company NameBf Source Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year after company formation)
Appointment Duration1 month (Resigned 09 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Habart Close
High Wycombe
HP13 6UF
Company NameEsaco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
106 Leghorn Road
London
NW10 4PG
Company NameWorld Learning Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2020 (14 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2178a 601 International House, 223 Regent Str
Mayfair
London
W1B 2QD
Registered Company Address
Dept 2178a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameBlakyaks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
113 Shoreditch High Street 113 Shoreditch High Street
London
E1 6JN
Company NameBcards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office Number 02 133 1 St Peters Square
Manchester
M2 3DE
Company NameMore Than A Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13024281: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAllied Holdings International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 22 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7837 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Company NameRun By You Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
PO Box 4385
13047927: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWork And Play Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2020 (same day as company formation)
Appointment Duration3 months (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
45 Lansdowne Road
Finchley
London
N3 1ET
Company NameOdetta247 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4632 601 International House
223 Regent Street
Mayfair
London
W1B 2QD
Company NameAdministrator Jobs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration1 month (Resigned 10 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Barley Close
Hardwicke
Gloucester
GL2 4TE
Wales
Company NameTPM International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration3 weeks, 2 days (Resigned 31 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit10a- 2nd Floor - Domestos House
20-22 Mary Street
Manchester
M3 1DZ
Company NameIdeal Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration1 week, 6 days (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 Longnor Road Heald Green
Cheadle
SK8 3BW
Company NameBest Budz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (2 years after company formation)
Appointment Duration2 weeks (Resigned 22 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
On The Rocks, Unit 5 Sperrin Business Centre
Stonefield Way
Ruislip
HA4 0BG
Company NameMcLaren Private Office Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (2 years after company formation)
Appointment Duration1 week, 6 days (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameOur Property Hub Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (2 years after company formation)
Appointment Duration1 month (Resigned 11 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
25 Saracen Drive
Sutton Coldfield
West Midlands
B75 7HF
Company NameGianix Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (7 years after company formation)
Appointment Duration2 months (Resigned 08 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite A, Bank House
81 Judes Road
Egham
TW20 0DF
Company NameBeaudemy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2020 (same day as company formation)
Appointment Duration1 week (Resigned 16 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 6/7 Tey Brook Centre Brook Road
Great Tey
Colchester
CO6 1JE
Company NameTukataka Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
PO Box 4385
13086426 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePloutos Tyche Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
Herefordshire
HR5 3DJ
Wales
Company NameR&J Consultancy Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 07 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
66 Manwaring Building
East Malling
West Malling
ME19 6BJ
Company NameTreadstone Surrey Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year, 1 month after company formation)
Appointment Duration1 week, 4 days (Resigned 22 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 The Market Wrythe Lane
Rose Hill
Carshalton ,Surrey
SM5 1AG
Company NameHouse Of Chichi Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year, 1 month after company formation)
Appointment Duration1 week, 4 days (Resigned 22 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 The Market Wrythe Lane
Rose Hill
Carshalton ,Surrey
SM5 1AG
Company NameRavians Enterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year after company formation)
Appointment Duration1 week, 4 days (Resigned 22 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
D B A - 390 London Road
Mitcham
CR4 4EA
Company NameWinkere Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year after company formation)
Appointment Duration1 week, 4 days (Resigned 22 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Brosnan Drive
Cheltenham
GL51 0GD
Wales
Company NameWorld Sport Profile Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2021 (same day as company formation)
Appointment Duration3 years (Resigned 31 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
58 Albany Road
Docanster
DN4 0QW
Company NameDJG Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Woodland Road
Chingford
London
E4 7EU
Company NameGreencell.Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 3 Fidelity House
Fengate
Peterborough
PE1 5XG
Company NameFitness Tools Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 1272a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameNCA Fashion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 Allandale Road
Stoneygate
Leicester
Leicestershire
LE2 2DA
Company NameVillage Bloodstock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Eldo House Kempson Way
Suffolk Business Park
Bury St Edmunds
Suffolk
IP32 7AR
Company NameAlexander Hotel Bpl Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2021 (same day as company formation)
Appointment Duration2 months (Resigned 29 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Alexander Hotel
29 Osborne Road
Blackpool
Lancashire
FY4 1HJ
Company NameExcelsior Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2021 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Micklefield Way
Seaford
BN25 4EU
Company NameWaynflete Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2021 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 29 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Carlton Scroop Hall Hough Lane
Carlton Scroop
Grantham
Lincolnshire
NG32 3BB
Company NameLegacy Care North West Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 10 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 4
Daltongate Business Centre
Ulverston
Cumbria
LA12 7AJ
Company NameUnited Konsultants  {Monitoring} Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
39 Oxford Street
Newbury
RG14 1JG
Company NameReal Close Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Transmitting House C/O Aqualona Products Great North Road
Brookmans Park
Hatfield
AL9 6NE
Company NameDr Building Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
57 Bradford Street
Walsall
WS1 3QD
Company NameABC Customs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (3 years, 1 month after company formation)
Appointment Duration1 week, 2 days (Resigned 18 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
85 Percival Road
Enfield
EN1 1QT
Company NameBayonne Estates Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (3 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
86 90 Paul Street
Hackney
London
EC2A 4NE
Company NameFull Stack International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3546 196 High Road
Wood Green
London
N22 8HH
Company NameOrbital Floorcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 14 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
72 Joules House
6 Christchurch Avenue
London
NW6 7QW
Company NameAdministration Jobs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameRg2IT Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (4 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 2, 82c
Whitton Road
Hounslow
TW3 2DD
Company NameHeathfield Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (4 years after company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Mackrell Solicitors Savoy Hill House
Savoy Hill
London
WC2R 0BU
Company NameAshberry Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (4 years after company formation)
Appointment Duration3 days (Resigned 12 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Lea Business Park
Lower Luton Road
Harpenden
AL5 5EQ
Company Name7AM Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2021 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5-7 Camp Road
Farnborough
GU14 6EN
Company NameFresh Thinking Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 12 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
PO Box 4385
13202092 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLCP Property Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2021 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 15 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Fraser Ross House
24 Broad Street
Stamford
Lincolnshire
PE9 1PJ
Company NameAcards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2021 (same day as company formation)
Appointment Duration4 months (Resigned 22 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
PO Box 4385
13202595: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWeb Help Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2021 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3604 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameThe Sycamores (Acrefair) Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Ventura Developments Limited
55 Hoghton Street
Southport
Merseyside
PR9 0PG
Company NameFreetime Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2021 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
38 Melrose Close
London
SE12 0AL
Company NameLomafu Direct Taxis Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 05 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
57 Mount Vernon Avenue
Barnsley
South Yorkshire
S70 4EF
Company NameLubafservice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration1 week, 5 days (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
23 Braemar Avenue
London
NW10 0DY
Company NameSteel Home Accessories Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
285 Northbrooks
Harlow
CM19 4DN
Company NameBespoke Home Builder Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration3 days (Resigned 14 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
270 High Street
London
W3 9BH
Company NameNafesoundz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
285 Northbrooks
Harlow
CM19 4DN
Company NamePalletcraft Creations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks (Resigned 02 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
33 Cheviot Drive
Dibden
Southampton
SO45 5TZ
Company NameEK Plastering Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration5 days (Resigned 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
60 Dobson Close
London
NW6 4RU
Company NameG6 Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
285 Northbrooks
Harlow
CM19 4DN
Company NameStar Toppers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration1 week, 5 days (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Verney Street
London
NW10 0AY
Company NameBc Masonry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration1 month, 1 week (Resigned 21 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Barth Mews
London
SE18 1SW
Company NameMarshalu Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration6 days (Resigned 17 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12476497 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameKerwood Medical UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (9 years after company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 17 Orbital 25 Business Park
Watford
WD18 9DA
Company NameGlobal Trading 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration5 months, 2 weeks (Resigned 24 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Hornton Place
Hornton Place
London
W8 4LZ
Company NameCraig Atkinson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
46 Station Road
Ainsdale
Southport
Merseyside
PR8 3HW
Company Name1X Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 19 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 104a 196 High Road
Wood Green
London
N22 8HH
Company NameBoutique Buys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2021 (same day as company formation)
Appointment Duration5 months (Resigned 19 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameRob Skipsey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 26 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Company NameSk Sparkle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 02 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
36 Northcote Avenue
Southall
UB1 2AY
Company NameMunro Hall Clinic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration2 months (Resigned 25 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
107 Cleethorpe Rd
Grimsby
North East Lincolnshire
DN31 3ER
Company NameAviation International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 03 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
49 South Terrace
Littlehampton
BN17 5LD
Company NameIdeafood Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2021 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 04 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3636 196 High Road
Wood Green
London
N22 8HH
Company NameWicked Cape Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Morchard Mews 3 Morchard Mews
Morchard Road
Crediton
Devon
EX17 5FA
Company NameChris Greenwell Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2021 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
15 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SG
Company NameOak Kitchen Decor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2021 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 14 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
184 Holland Park Avenue
London
W11 4UJ
Company NameGeorge Boughey Racing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Saffron House Stables
Hamilton Road
Newmarket
Suffolk
CB8 0NY
Company NameSupport Services To You Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2021 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 Albinson Napier (Ref: Nd/20153)
Bold Street
Warrington
WA1 1HP
Company NameFYF Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3598 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMyrqvist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration1 month (Resigned 13 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3662 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company Name13322907 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Compass House 17- 19 Empringham Street
Kingston Upon Hull
East Yorkshire
HU9 1RP
Company NameBuckingham Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2021 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
40 Buckingham Mews
Sutton Coldfield
B73 5PR
Company NameEllatrade 26 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (2 years after company formation)
Appointment Duration1 month (Resigned 17 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
58 Squirrels Heat Ln
Hornchurch
RM11 2EA
Company NameHN Company Professional Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year, 1 month after company formation)
Appointment Duration1 week, 2 days (Resigned 22 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
114 St Martin'S Lane
Covent Garden
London
WC2N 4BE
Company NameEwe Hospitality Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 11 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Ewe Hospitality Limited 31 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Company NameSphere Construction (Southwest) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks (Resigned 27 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameCaramics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Regency House
Greenacres Road
Oldham
OL4 1HB
Company NameU Drive Performance Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Regency House
Greenacres Road
Oldham
OL4 1HB
Company NameWe2Gether Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
275 New North Road
London
N1 7AA
Company NameRfcards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12534329: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLa Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration4 months (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 The Conifers
Crowthorne
Berkshire
RG45 6TG
Company NameSonol Habitat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (2 years, 1 month after company formation)
Appointment Duration1 month (Resigned 17 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
63 Manor Park Road
London
NW10 4JU
Company NameJames Hopkins College Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (8 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
St James House
27-43 Eastern Road
Romford
Essex
RM1 3NH
Company NameVivium Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 20 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Oaktree Court Business Centre, Mill Lane
Ness
Neston
CH64 8TP
Wales
Company NameGpidx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (5 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 26 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameBd Cards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2021 (same day as company formation)
Appointment Duration6 months (Resigned 13 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
PO Box 4385
13335272: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameStandard Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 28 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
48 Chadwell Heath Lane
Chadwell Heath
Romford
Essex
RM6 4LP
Company NameSteglar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2021 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
46 Theobalds Road
London
WC1X 8NW
Company NameArnold'S Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2021 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 6 And 7 Tey Brook Centre Brook Road
Great Tey
Colchester
CO6 1JE
Company NameKAYA Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2021 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
91 Wimpole Street
London
W1G 0EF
Company Name4PG Management (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2021 (same day as company formation)
Appointment Duration6 months (Resigned 17 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Parish Ghyll Walk
Ilkley
LS29 9PZ
Company NameWest Midland Security Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (2 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1631 Bristol Road Longbridge
Birmingham
B45 9UA
Company NameUK Trade Port Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 16 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Lytchett House
Unit 13, Freeland Park, Wareham Road
Lytchett Matravers
Dorset
BH16 6FA
Company NamePureleey Juices Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 11 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Commonwealth Studios
Woolwich Church Street
London
SE18 5NS
Company NameLockdown Lobsters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration3 months (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1a Cricketfield Road
London
E5 8NR
Company NameHouseholdpoint Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration4 months, 4 weeks (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Monsall Road
Manchester
M40 8WN
Company NameLushgardens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration4 months, 4 weeks (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
49 Station Road
Polegate
East Sussex
BN26 6EA
Company NameShisha Empire UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 3 Meadow Barn Warren Farm
Gt They Business Centre
Colchester
Essex
CO6 1JG
Company NameSebalicious Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration3 months (Resigned 10 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3805a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameK4 Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (15 years after company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
85 Chapel Street
Manchester
M3 5DF
Company NameNorthwest Commodities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (5 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Holdsworth House Room-1, 3rd Floor Left
65-73 Staines Road
Hounslow
TW3 3HW
Company NameTrevor James Payroll Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration5 months (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Fiddler Lane Twelve Yards Road
Eccles
Manchester
M30 7RN
Company NameAdmin Help Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Hillcroft Crescent
Hillcroft Crescent
Wembley
HA9 8EE
Company NameExecutive Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 20 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept, 3910 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Company NameJack F7Ash Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 22 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
40 Milton Close
Henley On Thames
Oxfordshire
RG9 1UJ
Company NameVanamango Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 04 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Raker Close
Wheldrake
York
YO19 6NE
Company NameFootprintlime Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
187 Petts Wood Road
Petts Wood
Orpington
BR5 1JZ
Company NameBerginson Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameBerginson Sp Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameMedia Outlet Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2021 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 22 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Tabley
Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Company NameEbraqe UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration4 months (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
61 Bridge Street Bridge Street
Kington
HR5 3DJ
Wales
Company NameCompany Connect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
59 Coton Road
First Floor
Nuneaton
CV11 5TS
Company NameDunwood Polymer Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Progress House
Commerce Way
Liverpool
Merseyside
L8 7BA
Company NameL&D Plastering Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration5 months (Resigned 31 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Fernlea, 282 West Street
Hoyland
Barnsley
S74 9EQ
Company NameColgate Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (Resigned 19 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5300 Lakeside
Cheadle
Cheshire
SK8 3GP
Company NameDermallure Aesthetics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (2 years, 1 month after company formation)
Appointment Duration4 weeks (Resigned 05 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
11982197 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMTOL Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (3 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
41a Mynchens
Basildon
SS15 5EQ
Company NameFootsie Digikal Riddim Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (3 years after company formation)
Appointment Duration4 weeks, 1 day (Resigned 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Blackpool Technology Centre
Faraday Way
Blackpool
FY2 0JW
Company NameHero Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration2 months (Resigned 10 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3805a 196 High Road
Wood Green
London
N22 8HH
Company NameSunnyahmed Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration4 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12599270: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameJKA Consultancy & Bookkeeping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration1 week, 1 day (Resigned 15 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
47 Brigadier Gardens
Ashford
TN23 3GU
Company NameBlackcaviar Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration4 months (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
18 /20 The Office St. Annes Road West
Lytham St. Annes
Lancashire
FY8 1RF
Company NameCocards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 08 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
PO Box 4385
12613836: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMintire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 09 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Verney Street
Verney Street
London
NW10 0AY
Company NameInferno Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration4 months, 1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
57 Pepper Road
Leeds
LS10 2RU
Company NameFantastic Property Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration4 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
46 Houghton Place
Bradford
BD1 3RG
Company NameSsc Technical Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration4 months (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 13 Parklane Central
Cross Granby Terrace
Leeds
LS6 3BA
Company NameJuiceman Manchester Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration4 months (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 Wenlock Road
London
N1 7GU
Company NameUltamo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (5 years after company formation)
Appointment Duration1 week, 3 days (Resigned 17 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameComfort Call Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (2 years, 1 month after company formation)
Appointment Duration1 year, 12 months (Resigned 03 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Cardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
Nottinghamshire
NG7 2SZ
Company NameHome Life Carers Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (2 years after company formation)
Appointment Duration1 year, 12 months (Resigned 03 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Cardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
Nottinghamshire
NG7 2SZ
Company NameSage Care Servco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (2 years after company formation)
Appointment Duration1 year, 12 months (Resigned 03 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Cardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
Nottinghamshire
NG7 2SZ
Company NameLeverage Workplace Motivation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4th Floor 14 Museum Place
Cardiff
CF10 3BH
Wales
Company Name13446309 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Southgate House
Southgate Street
Gloucester
GL1 1UB
Wales
Company NameHelping Hotline Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration6 months (Resigned 06 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
77 Beddington Lane
Croydon
CR0 4TH
Company NameConnecting Businesses Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
145 Harley Road
London
NW10 8AY
Company NameCare Homes Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration1 year (Resigned 21 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Pyramid House
954 High Road
London
N12 9RT
Company NameDomisteps Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2021 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 3805a 196 High Road
Wood Green
London
N22 8HH
Company NameRSNA Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 10 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 17 Orbital 25 Business Park
Watford
WD18 9DA
Company NameBooking Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2021 (same day as company formation)
Appointment Duration4 months (Resigned 22 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 2 Liberator House Clopton Business Park
Debach
Woodbridge
Suffolk
IP13 6QT
Company NameUnited Together Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2021 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 1547 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameUK Property Emergencies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 23 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4151a 196 High Road
Wood Green
London
N22 8HH
Company NameLeighton Briggs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 02 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameAlternatively Affluent Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 28 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13486549 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePositive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
126 Colmore Row
Birmingham
B3 3AP
Company NameWorldwide Helpers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration4 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4229 196 High Road
Wood Green
London
N22 8HH
Company NameMataniciva Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration4 months (Resigned 29 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Iron Island
Western Way
Bury St. Edmunds
IP33 3SP
Company NameRP Cards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 19 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13487134 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThe Thoroughbred Trading Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2021 (same day as company formation)
Appointment Duration2 days (Resigned 07 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 9250 223 Regent Street
London
W1B 2QD
Company NameWest Midlands Business College Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 05 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Douglas House Douglas House
395 George Road
Birmingham
B23 7RZ
Company NameAmerosa Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 08 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 Meyrick Road
Meyrick Road
London
NW10 2EL
Company NameCarus Advisory Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration1 week, 3 days (Resigned 16 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Housman Close
Newport Pagnell
Buckinghamshire
MK16 8TB
Company NameCEE Leaders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1547 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameJ B R Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration2 months (Resigned 10 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
869 High Road
London
N12 8QA
Company NameGlass & Glaze Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company NameHunter Corp Records Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration1 week, 3 days (Resigned 16 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameLWM Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (9 years after company formation)
Appointment Duration1 week, 2 days (Resigned 15 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12a Mead Way
Padiham
Burnley
Lancashire
BB12 7NG
Company NameAWAN Star Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 14 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7-9 Veunture House Lund Street
Preston
PR1 1YH
Company NameBechtel Enka UK 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 15 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6th Floor, Building 6, Chiswick Park
566 Chiswick High Road
London
W4 5HR
Company NameBluetree Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2021 (same day as company formation)
Appointment Duration8 months (Resigned 04 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 1 Brookfields Park
Manvers Way
Manvers
Rotherham
S63 5DR
Company NameImperative Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2021 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 25 Red Lion Road Business Park
Surbiton
Surrey
KT6 7QD
Company NamePhysico Health Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 21 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Tc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Company NameMaker&Son Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration1 year (Resigned 03 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameJDSK Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 10 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 17 Orbital 25 Business Park
Watford
WD18 9DA
Company NameC S File Assist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 24 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Old Brewery
Castle Eden
Durham
TS27 4SU
Company NameExpress2Retail Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 21 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4370a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSofisticks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 23 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
202a Dawes Road
London
SW6 7RQ
Company NameForesight 360 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 13 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Lombard House, 3 Bucknall New Road
Stoke On Trent
ST1 2BB
Company NameBUYS Direct Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 27 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
15 Queen Square
Leeds
West Yorkshire
LS2 8AJ
Company NameOwners United Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration1 day (Resigned 23 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
370-386 Farnham Road
Slough
SL2 1JD
Company NameCare Poole Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
136 Cockney Hill
Reading
Berkshire
RG30 4EX
Company NameFly Prive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 23 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13525134 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGreen Tech Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 26 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Winning Box 27-37 Station Road
Office 47
Hayes
UB3 4DX
Company NameStyling Nationwide Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 28 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4064 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameFf Cards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13532909 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCity Study Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration8 months (Resigned 29 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Devonshire Square
London
EC2M 4UJ
Company NameFish&Meat Ventures Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 06 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 302 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSupporting Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 28 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
68 Bolton Road
Windsor
Berkshire
SL4 3JL
Company NameDe Global Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration5 months (Resigned 05 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3a Bentcliffe Avenue
Bentcliffe Avenue
Leeds
LS17 6QJ
Company NameLeather Co Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration7 months (Resigned 08 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13547781 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameStep Upwards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2021 (same day as company formation)
Appointment Duration4 months (Resigned 09 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13556614 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTrending Nationwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2021 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 20 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameBexbury Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 30 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
Company NameDaily Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 06 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameDPB Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 07 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13558842 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameW3 Benefits Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (12 years, 1 month after company formation)
Appointment Duration2 days (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2nd Floor Sopwith Court Offices
Slough Road
Windsor
SL3 9AU
Company NameValkyrie-UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (Resigned 23 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
First Floor
20 Swan Street
Manchester
M4 5JW
Company NameBe Safe London Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite A
82 James Carter Road
Bury St Edmunds
Suffolk
IP28 7DE
Company NameLifeworks Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 Sharp Street
Dewsbury
WF13 1QZ
Company NameLetsmovesolutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite A
82 James Carter Road
Bury St Edmunds
Suffolk
IP28 7DE
Company NameMinta Imports And Transport Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
38 Horne Street
Bury
Lancashire
BL9 9BW
Company NameHeavenly Sparkle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12782219 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company Name12783156 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Virginia Road
Thornton Heath
London
Surrey
CR7 8EG
Company NameSCCT Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (4 years, 1 month after company formation)
Appointment Duration3 weeks (Resigned 01 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
9th Floor West Plaza
144 High Street
West Bromwich
B70 6JJ
Company NameCarey Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 14 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
48-50 Park Road
Kenley
Surrey
CR8 5AR
Company NameOpen Plan Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration4 months (Resigned 22 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7846 196 High Road
Wood Green
London
N22 8HH
Company NameBluetree Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 04 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 1 Brookfields Park, Manvers Way
Manvers
Rotherham
S Yorkshire
S63 5DR
Company NameDesigned To Talk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 19 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 22 Link Spaces Botanica Ditton Park
Riding Court Road
Slough
SL3 9LL
Company NameInternational Ys Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 19 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBuying Boutiques Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 06 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
138 Parchmore Road
London
CR7 8LX
Company NameUnlimited Shopping Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 28 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
42 Wrens Nest Road
Dudley
DY1 3LR
Company NameSeizing The Day Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 07 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
10 Kingfisher Road
Romford
Essex
RM14 1ER
Company NamePhoenix Software Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 28 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameRising Upwards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration1 month (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Chestnut Drive New Ollerton
Nottinghamshire
NG22 9SJ
Company NameLuxe Live Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 29 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
86 To 90 Paul Street
London
EC2A 4NE
Company NameOtonel Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 07 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
67 Foxford Crescent Coventry
Coventry
CV2 1QB
Company NameHeaven Earth Human Metaphysics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 08 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Red Gate Close
Tonyrefail
Porth
Mid Glmorgan
CF39 8QB
Wales
Company NameDenman Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Denman Solicitors Limited
61 Bridge Street
Kingston
HR5 3DJ
Wales
Company NameFile The Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 06 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameConwaysolutions Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 07 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
99a Victoria Road
Romford
RM1 2LX
Company NameNexgen Staging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration4 months (Resigned 03 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 12 Solpro Estate, Royds Mills
Windsor Street
Sheffield
South Yorkshire
S4 7WB
Company NameSporty Science Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 20 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameIvy Group Of Companies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Ivy Mill, Crown St
Failsworth
Manchester
M35 9BG
Company NameShacks Electronics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 21 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4370 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameGlow Golden Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company Namerd Reserves Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameOb Transport Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameAster Fx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks (Resigned 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 1a Exchange Street East
Liverpool
L2 3AB
Company NameWindows Hq Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Hallworth Road
Manchester
M8 5UW
Company NamePetersfield Computer Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite A 82 James Carter Road
Mildenhall
IP28 7DE
Company NameDodici Otto Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
219 Kensington High Street
London
W8 6BD
Company NameSandor Magyar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Hm Revenue And Customs
Victoria Street
Grimsby
DN31 1DB
Company NameEagle Head Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
38 Morley Street
Bury
BL9 9JQ
Company NameSorlietech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite A 82 James Carter Road
Mildenhall
IP28 7DE
Company NameAyomide Colonel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12819148 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAdrox Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Monsall Road
Manchester
M40 8WN
Company NameAmbels&Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12834967 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameM.P Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameConsumer Helper Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 58 Bright Street Mill
Bright Street
Bury
BL9 6AQ
Company NameThree Eagles Recordings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration2 weeks (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
21 Sussex Drive
Bury
BL9 9JE
Company NameRUKE Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (4 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Jamesons House
Compton Way
Witney
OX28 3AB
Company NameHolcom Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (4 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
90 Dorville Road
Lee
London
SE12 8DR
Company NameWarrington Community Living Service Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (4 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
G104 C/O Beyond Profit, Bolton Arena, Arena Approach
Horwich
Bolton
BL6 6LB
Company NameSampson Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (7 years after company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 The Broadway
Crowborough
East Sussex
TN6 1DF
Company NameFiducia Global Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (2 years, 1 month after company formation)
Appointment Duration1 month (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
15 Neptune Court Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameBellrose Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 08 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Company NameSLM Nutrition Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (2 years after company formation)
Appointment Duration1 year, 3 months (Resigned 06 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
46 Houghton Place
Bradford
West Yorkshire
BD1 3RG
Company NameMihi Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 07 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
67 Foxford Crescent Coventry
Coventry
CV2 1QB
Company NameOVI Solution Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 07 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
99 Victoria Road
Romford
RM1 2LX
Company NameReservations Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 02 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
69 Lodge Road
Croydon
CR7 2PH
Company NameQuadrant Accounting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 02 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bartle House
Oxford Court
Manchester
M2 3WQ
Company NameR&D Asociates Construct Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 07 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
99 Victoria Road
Romford
RM1 2LX
Company NameMeridian Build Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 07 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
63c Portswood Road
Southampton
SO17 2FT
Company NameHelp And Hand Home Support Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2021 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 15 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Highfield Drive
Little Haywood
Staffordshire
ST18 0UX
Company NameMan Deck Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2021 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameINC (Mount Street) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 17 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameWorldwide Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
21 Camville Road
Leicester
LE3 1JD
Company Name117 Construct Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2021 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 07 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
99a Victoria Road
Romford
RM1 2LX
Company NameQuick Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2021 (same day as company formation)
Appointment Duration7 months (Resigned 22 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8001, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameEntri Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 14 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 3160 Unit 3a
34 Hatton Garden
Holborn
London
EC1N 8DX
Company NamePremier Horse Walkers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 7 Brackenholme Business Park
Brackenholme
Selby
YO8 6EL
Company NameUnlimited Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office 3512 321-323 High Road
Romford
RM6 6AX
Company NameGeotechnical Fds Testing Company For Engineering Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 15 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 Palace Road
Ruislip
London
HA4 0PT
Company NameAutomated Support Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 24 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1st Floor 6 Nelson Street
Southend On Sea
SS1 1EF
Company NameTony Hobos Car Sales Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (1 year, 1 month after company formation)
Appointment Duration9 months (Resigned 06 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
56 Bank Street Heath Hayes
Cannock
WS12 2ET
Company NameReserved Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
10 Buck Way
Broadbridge Heath
Horsham
West Sussex
RH12 3UH
Company NameDuniya Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 02 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3rd Floor, 5 Lloyds Avenue
London
EC3N 3AE
Company NameDeeper Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 26 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3805a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameEthica Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (7 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Warden House
37 Manor Road
Colchester
Essex
CO3 3LX
Company NameLd Security Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company Name1066 Detailing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year, 1 month after company formation)
Appointment Duration1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Dunmore Road
Liverpool
L13 3AY
Company NameKreativekat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year, 1 month after company formation)
Appointment Duration1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit A 82 James Carter Road
Mildenhall Industrial Estate
Suffolk
IP28 7DE
Company NameSendability Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
219 Kensington High Street
London
W8 6BD
Company NameDigital Shift Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration1 day (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameAnomia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration1 day (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameFamous B Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit A 82 James Carter Road
Mildenhall Industrial Estate
Suffolk
IP28 7DE
Company NameKwasi Rj Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration3 days (Resigned 10 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company Name12883242 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 Oak Tree Mount
Leeds
LS9 6SH
Company NameInfinite Heat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 13 Park Lane Central
Cross Granby Terrace
Leeds
LS6 3BA
Company NameThe Freeman Recruitment Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameAdvance Edification Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration3 days (Resigned 10 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Princes Street
Ipswich
Suffolk
IP1 1RJ
Company NameAshton Leigh Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (7 years after company formation)
Appointment Duration1 month (Resigned 12 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14 Highbury Road
Wimbledon
London
SW19 7PR
Company NameUrgo2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration1 day (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameShelf Company 094 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2021 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 26 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
94 Ley Street
Ilford
IG1 4BX
Company NameElite Service Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2021 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 19 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
559 Aberford Road
Stanley
Wakefield
WF3 4AH
Company NameTemp Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 31 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 11 Shiftworks, Royal House
14 Upper Northgate Street
Chester
CH1 4EE
Wales
Company NameBright Bakers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2021 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7792 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameVerdant & Wild Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2021 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 16 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
82 James Carter Road
Unit A
Mildenhall
Suffolk
IP28 7DE
Company NameReady Set Trade Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 06 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13692551 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSavvy Servicing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2021 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 24 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13 Hall Place
London
W2 1NE
Company NameBest Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 13 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4a Mina Avenue
Slough
SL3 7BY
Company NameBadshop.De Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2021 (same day as company formation)
Appointment Duration3 days (Resigned 29 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameDoll4R Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2021 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7783 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameEnjoying Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2021 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 21 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
95-97 N Prospect Rd
Plymouth
PL2 2NA
Company NameARF Managment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2021 (same day as company formation)
Appointment Duration2 years (Resigned 29 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Warrington Drive
Leek
ST13 8NA
Company NamePointpulse Strategies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2021 (same day as company formation)
Appointment Duration2 years (Resigned 30 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 5019 196 High Road
Wood Green
London
N22 8HH
Company NameMarvel Financial Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 9 Gemini Business Park
Sheepscar Way
Leeds
West Yorkshire
LS7 3JB
Company NamePopularity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7845 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSharing Together Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2021 (same day as company formation)
Appointment Duration9 months (Resigned 09 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 2, 30a Collingbourne Road
London
W12 0JQ
Company NameOne Million Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2021 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7793 196 High Road
Wood Green
London
N22 8HH
Company NameIe Educate Benefits Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (10 years after company formation)
Appointment Duration1 month, 1 week (Resigned 22 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 2a Blackthorn House
St Pauls Square
Birmingham
B3 1RL
Company NameJPM Contractors (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (7 years after company formation)
Appointment Duration1 month (Resigned 09 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
131 Park Lane Ap6
Co Seeburg
London
W1K 7AD
Company NameNobilis Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (6 years after company formation)
Appointment Duration3 days (Resigned 12 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House Stephenson Road
Severalls Industrial Park
Colchester
CO4 9QR
Company NameHero Money Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (3 years after company formation)
Appointment Duration1 week, 6 days (Resigned 22 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
185 Longfield Crescent
London
SE26 4DR
Company NameCentury Healthcare Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (4 years, 1 month after company formation)
Appointment Duration1 week, 2 days (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Temple Chambers
296 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameFree Boiler UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (Resigned 13 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Front Suite, 1st Floor, Charles House 148 149 Great Charles Street
Queensway
Birmingham
B3 3HT
Company NameIIG Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (2 years after company formation)
Appointment Duration7 months, 1 week (Resigned 21 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
184 Ridgacre Road Quinton
Birmingham
B32 1JS
Company NameHantona 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (3 years, 1 month after company formation)
Appointment Duration11 months (Resigned 11 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
39 Moriconium Quay Lake Avenue
Poole
BH15 4QP
Company NameAbandoned Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2021 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
390 Bolton Road
Swinton
Manchester
M27 8UX
Company NameInformative Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2021 (same day as company formation)
Appointment Duration1 year (Resigned 19 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4180a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameRomantic Fine Art Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 11 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Gilbert Hannam Close
Midhurst
GU29 9FY
Company NameMacham Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 19 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
30 Halford Street
Tamworth
Staffordshire
B79 7RB
Company NameOnair 55 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 20 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
68 Rodney Street
Liverpool
L1 9AF
Company NameRWH Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2021 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
68 Rodney Street
Liverpool
L1 9AF
Company NameShooting High Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2021 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 13 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Monarch Way
Ilford
IG2 7NY
Company NameBespoke Live Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2021 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 03 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 St Peters Square
Manchester
M2 3AE
Company NameQemetia-Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2021 (same day as company formation)
Appointment Duration2 years (Resigned 23 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
La City Coldbath
Square Farringdon
London
EC1R 5HL
Company NameWarner Bros Xmas-2Fr Spv Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2021 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Grosvenor Avenue, Ground Floor
London
SM5 3EW
Company NameTelephone Help Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2021 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 13 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
64d Courtland Ave, Illford Essex Ig1 3dp
Illford
Unitedkingdom
IG1 3DP
Company NameWe Can Help You Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 23 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
St. George'S Works
51 Colegate
Norwich
NR3 1DD
Company NameEmail Support Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2021 (same day as company formation)
Appointment Duration2 years (Resigned 22 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14 Maynard Road
Edgbaston
Birmingham
B16 0PW
Company NameBDG Wealth Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration4 months (Resigned 07 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3681a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameAgile Facility Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71-75 Uxbridge Road
London
W5 5SL
Company NameWholesale Squad Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 16 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameOfficially Gorgeous Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 5.02b Boat House
Exchange Quay
Salford
M5 3EQ
Company NameEnvy Bathrooms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration1 week (Resigned 15 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 3q Faraday Road
Newbury
Berkshire
RG14 2AD
Company NameUK Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 15 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Thursby House
1 Thursby Road
Brombrorough
Wirral
CH62 3PW
Wales
Company NameEsquire Enterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration3 months (Resigned 14 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameDikor Interior Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (3 years after company formation)
Appointment Duration3 months (Resigned 11 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Jhumat House
Office No. 506,London Road
Barking
IG11 8BB
Company NameSBS Sourcing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Labs House
15-19 Bloomsbury Way
London
WC1A 2TH
Company NameSimpl Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration1 week, 5 days (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
49 Mere Road
Leicester
Leicestershire
LE5 3HT
Company NameALMO Zofy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration4 months, 1 week (Resigned 17 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Harold Rafferty Close
Coventry
CV6 5AW
Company NameSaxe Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7864a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameWesternmare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
36 Ravensdale Road
London
N16 6SH
Company NameBg Metals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (10 years, 1 month after company formation)
Appointment Duration1 week, 6 days (Resigned 21 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Roe Street
Macclesfield
SK11 6UT
Company NameIron Island Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Miro House
Western Way (West)
Bury St Edmunds
Suffolk
IP33 3SP
Company NameProfessional Payroll Standard Affiliation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7954 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSh UK Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (same day as company formation)
Appointment Duration12 months (Resigned 07 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
611 Hitchin Road
Luton
Bedfordhsire
LU2 7UP
Company NameNuria Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameFinal Formalities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration2 weeks, 2 days (Resigned 24 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
134-136 New Hall Lane
Preston
PR1 4DX
Company NameEnviroflow Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration7 months, 3 weeks (Resigned 03 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
151 Bramley Park Avenue Sherburn In Elmet
Leeds
North Yorkshire
LS25 6TB
Company NameNest Cheshire Locations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration2 months (Resigned 12 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
57 Angel Close
Dukinfield
SK16 4XA
Company NameSmarter Software Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (4 years after company formation)
Appointment Duration1 week, 5 days (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1st Floor 6 Nelson Street
Southend On Sea
Essex
SS1 1EF
Company NameBechtel Nuclear Power Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (4 years after company formation)
Appointment Duration3 months, 4 weeks (Resigned 06 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6th Floor, Building 6, Chiswick Park
566 Chiswick High Road
London
W4 5HR
Company NameInform Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (2 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
72 Great Suffolk Street
London
SE1 0BL
Company NameIncredible Growth Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (6 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (Resigned 28 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office 6, Digitery Business Centre Vantage Court
Riverside Way
Nelson
BB9 6NB
Company NameRedwood Fine Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration10 months (Resigned 06 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Clock Wise Bromley Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Company NameLc Bespoke Carpentry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (Resigned 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Warrens
Mill Lane North
Fobbing
Essex
SS17 9HP
Company NameC.V.M Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (Resigned 14 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House
748 - 754 Wilmslow Road
Manchester
M20 2DW
Company NameSaber Windows Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (Resigned 24 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
46 Theobalds Road
London
WC1X 8NW
Company NameGlobal Overseas Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 06 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Artisans' House
7 Queensbridge
Northampton
Northamptonshire
NN4 7BF
Company NameChevron Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration11 months (Resigned 09 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
72 Wembley Park Drive
Wembley
HA9 8HB
Company NameFresh Webb Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration9 months, 3 weeks (Resigned 26 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4059 601 International House
223 Regent Street, Mayfair
London
W1B 2QD
Company NameSmarter Software Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (4 years after company formation)
Appointment Duration1 week, 5 days (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1st Floor 6 Nelson Street
Southend On Sea
Essex
SS1 1EF
Company NameOGH Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 25 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 1, Nagpal House
1 Gunthorpe Street
London
E1 7RG
Company NameLUM Brands Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 27 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
La City Coldbath
Square Farringdon
London
Ec1r 5h
Company NameYouaregiant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration1 year (Resigned 30 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
Company NameFlash Direct Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2021 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 19 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3805a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCnsport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 20 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 To 9 Market Hall Butter Market
High Town
Hereford
HR1 2AA
Wales
Company NameAston College Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2021 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 27 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
162 164 High Street Digbeth Court
Birmingham
B12 0LD
Company NameCoralx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2021 (same day as company formation)
Appointment Duration2 years (Resigned 11 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 5234 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameLeading Doors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 30 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13801792 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFast Track Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 19 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Clockwise - Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Company NameNations Everywhere Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 16 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Ground Floor
26 Kings Hill Avenue
West Malling
Kent
ME19 4AE
Company NameAsh Precision Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (5 years after company formation)
Appointment Duration6 days (Resigned 12 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
77 Milson Road
West Kensington
London
W14 0LH
Company NameZeyna Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (3 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
183 Angel Place
Fore Street
London
N18 2UD
Company NamePatchwork It Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (6 years after company formation)
Appointment Duration2 weeks (Resigned 20 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
282 Leigh Road Leigh On Sea
Essex
SS9 1BW
Company NameJs.Uk. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year after company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Frederick Street
Kings Cross
London
WC1X 0ND
Company NameIZAQ Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (2 years, 1 month after company formation)
Appointment Duration2 weeks (Resigned 20 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameEthos Health And Beauty Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (Resigned 20 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6th Floor Bellerive House
3 Muirfield Cres
London
E14 9SZ
Company NameMark James Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (2 years after company formation)
Appointment Duration6 months (Resigned 07 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
51 Rous Road
Newmarket
CB8 8DH
Company NameCambrian Resources Corporation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (2 years after company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8063a 196 High Road
Wood Green
London
N22 8HH
Company NameFox Medical Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (6 years after company formation)
Appointment Duration2 months, 1 week (Resigned 16 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameConstruction, Rail And Engineering Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year after company formation)
Appointment Duration10 months (Resigned 02 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 5
Kirk Sandall Industrial Estate
Kirk Sandall
DN5 1RA
Company NameRebound Strategies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year after company formation)
Appointment Duration11 months (Resigned 06 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Compass House
17-19 Empringham Street
Hull
HU9 1RP
Company NameFrancis Devion Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year after company formation)
Appointment Duration9 months (Resigned 06 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Berkeley Suite
Berkeley Square
London
W1J 5BF
Company NameHarrison Grey Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year after company formation)
Appointment Duration12 months (Resigned 02 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
23-25 23-25 Foxes Bridge Road
Forest Vale Industrial Estate
Cinderford
Gloucestershire
GL14 2PQ
Wales
Company NameCad&Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year after company formation)
Appointment Duration2 weeks (Resigned 20 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
57 Kirk Street
Manchester
M18 8UE
Company NameBarrys Kitchen London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration1 month (Resigned 15 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Gateway Mews Bounds Green
London
N11 2UT
Company NameSilversquare International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7928 601 International House
223 Regent Street
London
W1B 2QD
Company NameSparkxedm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 27 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
25 Quantock Road
Weston Super Mare
North Somerset
BS23 4DD
Company NameParagon Global Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7929 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NamePremier Pay Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
96, First Floor Farringdon Road
London
EC1R 3EA
Company NameINC (Property Operations) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 08 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameFiling Desk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration7 months (Resigned 11 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3985a 601 International House
223 Regent Street
London
W1B 2QD
Company NameFiling Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration8 months (Resigned 13 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Try Mills Centre
237 Thornton Road
Bradford
West Yorkshire
BD1 2JS
Company NameLent Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (same day as company formation)
Appointment Duration1 month (Resigned 24 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Priory Close
Walton On Thames
Surrey
Company NameKwa Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
139 North End Road
London
Greater London
W14 9NH
Company NameWhite Rose Foods Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 302 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePreparation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2022 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
8 The Bowling Green
Stretford
Manchester
M32 0HN
Company NameQuantum Cleaning Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2022 (same day as company formation)
Appointment Duration2 years (Resigned 08 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
85 The Avenue
Kennington
Oxford
OX1 5PR
Company NameConsulting Activities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 15 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 5336 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSales Specialist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
56 Courtneys
Selby
North Yorkshire
YO8 9AB
Company NameSuccessful Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
46 Kimberworth Road
Rotherham
South Yorkshire
S61 1AE
Company NameGER Dinu Clening Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 16 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
67 Southfield Road
Birmingham
B16 0JP
Company NameAPG Investments (Nominee No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration7 months (Resigned 31 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NamePort Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
274a High Road
London
N22 8JT
Company NameK Moore Rental Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
25 St Marys Court
London
E6 3QZ
Company NameSupport Weekly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
21c Green Lanes
London
N13 4TT
Company NamePlay Mission Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Butt Hill Kippax
Leeds
LS25 7JX
Company NamePassenger Transport Software Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (2 years after company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
86 90 Paul Street
London
EC2A 4NE
Registered Company Address
86 90 Paul Street
London
EC2A 4NE
Company NameAatomic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (5 years after company formation)
Appointment Duration1 day (Resigned 08 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
129 Mile End Road
London
E1 4BG
Registered Company Address
129 Mile End Road
London
E1 4BG
Company NameEgovape Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12 Market Square
Nelson
BB9 7LP
Company NameMod Films Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 27 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
28a Mornington Terrace
London
NW1 7RS
Company NameOutside In Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration2 months (Resigned 12 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 Elmwood Court
1a Wetherby Road
Leeds
LS8 2JU
Company NameCrowns Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration7 months, 1 week (Resigned 15 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
28 Kingshill Avenue
Northolt
UB5 6LF
Company NameWAVI Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration5 months, 2 weeks (Resigned 26 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameStrak Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration7 months, 1 week (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
455 Edgware Road Flat 2
London
W2 1TH
Registered Company Address
144 Drummond Street
London
NW1 2PA
Company NameStraumann Labs UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration8 months (Resigned 08 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameGUG Techserv Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration9 months (Resigned 10 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 Litchfield Gardens
London
NW10 2LN
Company NameVisa Management Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration9 months (Resigned 09 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
34 South Molton Street
London
W1K 5RG
Company NameJanipoy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (14 years after company formation)
Appointment Duration1 week, 5 days (Resigned 19 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept.2178a 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Company NameIG Secure Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (10 years after company formation)
Appointment Duration1 day (Resigned 08 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 208,Unit 2 Nortlight House
Pendle Road
Brierfield
Nelson
BB9 5FL
Company NameAgricultural Engineering North West Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year, 1 month after company formation)
Appointment Duration4 days (Resigned 11 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
J F Hornby Co The Tower
Daltongate Business Centre
Ulverston
Cumbria
LA12 7AJ
Company NameRogerhopkins Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (3 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 20 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameRothwell Real Estate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Mintholme Hall Gowans Lane
Brindle
Chorley
PR6 8NU
Company NameBenjarron Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 St Petersgate
Stcokport
SK1 1EB
Company NameEntertainment Support Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
124 City Road
London
EC1V 2NX
Company NamePopcomms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
155 Whiteladies Road
Bristol
BS8 2RF
Company NameFunction Support Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 07 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
18 Western Avenue
London
W3 7TZ
Company NameTheme Hq Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 23 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
46 Farm Road
Hove
East Sussex
BN3 1FD
Company NamePride Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 11 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13907413 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameABC United Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
72 Great Suffolk Street
London
Please Select
SE1 0BL
Company NameUltimia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8017a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameDomestic Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration10 months (Resigned 15 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
74 City View Point
139 Leven Road
London
E14 0XS
Company NameGaintrix International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 12 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13922755 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWatts Leasing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 12 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 21 Weald Road
3 Weald Place
Brentwood
CM14 4TH
Company NameMadri Minerals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 06 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8026 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMETA Collectables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 28 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
10 Beechwood House Beachwood Road
Fishponds
Bristol
BS16 3TU
Company NameDan Build Decor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 14 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 3906, Unit 3a 34-35 Hatton Garden
London
EC1N 8DX
Company NamePeasydeal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration1 year (Resigned 06 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5th Floor 167 169 Great Portland Street
London
W1W 5PF
Company NameDW Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2022 (same day as company formation)
Appointment Duration2 years (Resigned 08 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
17 Parliament Street
Morecambe
LA3 1RQ
Company NameTethered Wits Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2022 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Andover Road
Cheltenham
Gloucestershire
GL50 2TJ
Wales
Company NameKT Kitchens & Bathrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2022 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 31 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
118 London Road Mitcham
Surrey
CR4 3LB
Company NameGlobalpeer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 10 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4119 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameManaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
47 Broadhurst Avenue
Ilford
Essex
IG3 9DL
Company NameOnnuxa It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 25 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
68 Vista Green
Birmingham
B38 9PD
Company NameGrizzly Bars Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Garden Close
Addlestone
KT15 2PT
Company NamePortland Business Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 15 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Sidings House
Sidings Court
Doncaster
DN4 5NU
Company NameTravel Tide Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 13 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 5240 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameXleat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2022 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Russell Street
Kings Lynn
PE30 5PH
Company NameTrue Blu Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2022 (same day as company formation)
Appointment Duration1 year (Resigned 30 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Grosvenor House
11 St. Pauls Square
Birmingham
B3 1RB
Company NameFresh Thinking Group (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (1 year after company formation)
Appointment Duration2 months (Resigned 13 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
PO Box 4385
13202797 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTEHN Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 16 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Piccadilly Business Centre Aldow Enterprise Park
Blackett Street
Manchester
M12 6AE
Company NameReibus UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8045a 196 High Road
Wood Green
London
N22 8HH
Company NameWise Fortune Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 19 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3805a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTop Impact Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration3 months (Resigned 10 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Ivories
6-18 Northampton Street
London
N1 2HY
Company NameEdstema Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (2 years after company formation)
Appointment Duration3 days (Resigned 14 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
20 Wenlock Road
London
N1 7GU
Company NamePaperwork Art Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (2 years after company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 Farm View
Lower Kingswood
Tadworth
KT20 7ED
Company NameSalt Creek Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
315 Halliwell Road
Bolton
BL1 3PF
Company NameCare Skilled Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (6 years after company formation)
Appointment Duration1 month, 4 weeks (Resigned 09 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
130 Old Street
London
EC1V 9BD
Registered Company Address
Bedford House
60 Chorley New Road
Bolton
BL1 4DA
Company NameE-Learning Solutions Inc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
69 Beech Road
Luton
LU1 1DW
Company NameFriend4Friend Services Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (6 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
24 Pleydell Road Old Town
Swindon
SN1 4DH
Company NameFresh Thinking Group (Global) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (1 year after company formation)
Appointment Duration2 months (Resigned 13 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
PO Box 4385
13202949 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRenewables Project Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (8 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Cedar House Vine Lane
Hillingdon
Uxbridge
UB10 0NF
Company NameShowbiz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (8 years after company formation)
Appointment Duration3 months, 1 week (Resigned 20 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
24-28 Smithfield House Digbeth
Birmingham
B5 6BS
Company NameAxis Shift Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (8 years after company formation)
Appointment Duration1 month, 1 week (Resigned 22 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
C/O
Mya Business Services
Aberystwyth
SY23 9BX
Wales
Company NameEPT Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (4 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
106b Wood Street
Barnet
EN5 2UR
Registered Company Address
106b Wood Street
Barnet
EN5 2UR
Company NameIt Options Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (3 years, 1 month after company formation)
Appointment Duration10 months (Resigned 06 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Farmhouse
Vicarage Road
Egham
Surrey
TW20 8NT
Company NameQH Management Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (3 years after company formation)
Appointment Duration1 year, 2 months (Resigned 12 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Park Stile
Love Hill Lane
Slough
SL3 6DE
Company NameTraining Connect Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
11 Highlands Close
Hounslow
TW3 4HA
Company NameFix2Youk Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
59 College Road
Liverpool
L23 0RL
Company NameInvestment Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Greenleaves
Farm End
London
E4 7QS
Company Name1st K9 Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 01 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
183 Angel Place
Fore Street
London
N18 2UD
Company NameByggh Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2022 (same day as company formation)
Appointment Duration2 months (Resigned 27 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Byggh Ltd
4 Hertford Road
Stratford-Upon-Avon
Warwickshire
CV37 9AN
Company NameDefacto Motion Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2022 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
De Facto Motion Ltd
16 High St
Totnes
Devon
TQ9 5RY
Company NameTalent Master Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2022 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
41 Crispin Crescent
Croydon
Sutton
CR0 4UJ
Company NameThomas Bradshaw Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2022 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 09 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 25 St Marys Court
Melford Road
East Ham
E6 3QZ
Company NameHolding Candy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2022 (same day as company formation)
Appointment Duration1 year (Resigned 21 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Gilbert Street
London
W1K 5HA
Company NamePorter Accountancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2022 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 14 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14017618 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRewards Holding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2022 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3805a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameThe Sensory Home Media Production Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2022 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 Ducketts Wharf
South Street
Bishop'S Stortford
Herts
CM23 3AR
Company NameA & J Renovations (East Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2022 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 17 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Company NameSolo Flying Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2022 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 12 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
272 Heath Street
Birmingham
West Midlands
B18 4DF
Company NameValkyria Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (2 years, 1 month after company formation)
Appointment Duration3 days (Resigned 08 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
5 Hawtrey Road
London
NW3 3SS
Company NameApex Management Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (2 years after company formation)
Appointment Duration1 month (Resigned 06 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12507553 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameVenture Bikes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year after company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 3 72 To 74 Hazelwell Street
Stirchley
Birmingham
B30 2JS
Company NameBenko Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
49 Flat 807
49 Olympic Way
Wembley
HA9 0NT
Company NameJuicy Bitz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year after company formation)
Appointment Duration6 months, 4 weeks (Resigned 31 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
28 Gilby House Berger Road
E9 6ht Hackney
E9 6HT
Company NameStudio Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 19 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3805a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company Name136 West Green Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
C/O 32 Castlewood Road
London
N16 6DW
Company NameGreen Jellyfish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 13 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
46 Rose Lane
Norwich
Norfolk
NR1 1PN
Company NameU Awan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 09 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 17 Orbital 25 Business Park
Watford
WD18 9DA
Company NameSight Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 19 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4663a 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameSGH Midco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2022 (same day as company formation)
Appointment Duration2 months (Resigned 10 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
15 Queen Square
Leeds
LS2 8AJ
Company NameQuantum Exterior Cleaning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2022 (same day as company formation)
Appointment Duration1 year (Resigned 05 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
26 Station Road
London
NW10 4UE
Company NameCFS Test 12321311 Tr Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameGDG Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 Leahouse Suite E
2 Plevna Road, Plevna Road
London
N9 0BS
Company NameHSS Physiotherapy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 23 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office One
1 Coldbath Square
London
Farringdon
EC1R 5HL
Company NameEngaging In Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3805a 196 High Road
Wood Green
London
N22 8HH
Company NameEntertainment United Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 02 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 2c, Brosnan House
175 Darkes Lane
Potters Bar
Herts
EN6 1BW
Company NameSS4 Engineering Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration4 months (Resigned 16 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
73 Main Street Cosby
Leicester
Leicestershire
LE9 1UW
Company NameLuxhomerepair Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2022 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 28 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14051425 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameZb Mart Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2022 (same day as company formation)
Appointment Duration2 days (Resigned 21 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Southfield Lane Post Office
6 Southfield Lane
Bradford
BD5 9HS
Company NameHerasmart Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameMoving Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2022 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 02 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 1 6 Van Diemans Lane
Oxford
Oxfordshire
OX4 3QA
Company NameCopper Thread Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2022 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 14 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Grosvenor House
11 St Pauls Square
Birmingham
West Midlands
B3 1RB
Company NameAllmedia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2022 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite Ff10 Brooklands House
58 Marlborough Road
Lancing
West Sussex
BN15 8AF
Company NameBeat The Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2022 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 5072a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameEQVI Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2022 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
Company NameRewarding Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8090 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameAlidon Commercial Cleaning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration1 year (Resigned 17 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameDreamerscare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 06 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14072994 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameZenzo Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 18 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Box 74 Two Trees Lane Two Trees Court
Denton
Manchester
M34 7SZ
Company NameBetta Butties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration10 months (Resigned 22 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Company NameGroovy Holding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
8 Parkland Road
Woodford Green
IG8 9AP
Company NameHallmark College Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Winning Box 27 37 Station Road
Hayes
Hillingdon
UB3 4DX
Registered Company Address
Unit 4 Abbey Road
Barking
IG11 7BZ
Company NameThe Mug Mine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (2 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bellerive House
3 Muirfield Cres
London
E14 9SZ
Company NameWells Health Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (5 years after company formation)
Appointment Duration1 week, 1 day (Resigned 17 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Lawns Nursing And Residential Care Kingsbridge Road
Brixton
Nr. Plymouth
Devon
PL8 2AX
Company NameEye 2 Eye Vision Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 317 India Mill Business Centre
Darwen
BB3 1AE
Company NameSanfo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (Resigned 23 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 140, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameJ Warren Consult Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 13 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16 The Close
Ardingly
Sussex
RH17 6TX
Company NameV S Infotech Solutions Private Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (6 years after company formation)
Appointment Duration6 months, 1 week (Resigned 15 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10134687 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameChandos Manor Farms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2022 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Chandos Manor
Rushall
Ledbury
Herefordshire
HR8 2PA
Wales
Company NamePanther Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2022 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 06 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
17 Cottingley Approach
Leeds
West Yorkshire
LS11 0HQ
Company NameLeading Technology Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2022 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 05 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
No1 Business Centre 1
Alvin Street
Gloucester
GL1 3EJ
Wales
Company NameGdifs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
59 Commercial Street
Risca
Newport
Caerphilly
NP11 6AW
Wales
Company NameProtolight UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (2 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
PO Box 4385
12583091 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameArtantics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Mark Pass 61 Clark Road
Compton
Wolverhampton
WV3 9PA
Company Name5Y Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 10 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 17 Orbital 25 Business Park Dwight Road
Watford
WD18 9DA
Registered Company Address
Unit 17 Orbital 25 Business Park Dwight Road
Watford
WD18 9DA
Company NameThe Berginson Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year after company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameBerginson Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year after company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameBerginson Structural Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year after company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameThe Woof Packk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
390 Bolton Road, Pendlebury, Swinton
Manchester
M27 8UX
Company NameBerginson Glass Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year after company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameTAIT Grayson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year after company formation)
Appointment Duration7 months (Resigned 04 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Elmfield Park
Bromley
BR1 1LU
Registered Company Address
Docklands Business Centre
Suite 12/3d 10-16 Tiller Road
London
E14 8PX
Company NameBerginson (Office Fittouts) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year after company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameBerginson Groundworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year after company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameBerginson Highways Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year after company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameFS Capital Commodities Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 11 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4808 601 International House
223 Regent Street
London
W1B 2QD
Company NameBox Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3990 196 High Road
Wood Green
London
N22 8HH
Company NameSmile Station Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 3 , 1st Floor 6 To 7 St Mary At Hill
London
EC3R 8EE
Company NameSuraya Store Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
72 Churchill Road
London
E16 3DX
Company NameWateredge (Stafford) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration3 months (Resigned 09 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
C/O 32 Castlewood Road
London
N16 6DW
Company NameOTP Trade Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration7 months (Resigned 05 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
196 High Road
London
N22 8HH
Company Name3Horizons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 30 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Maple Building
39/51 Highgate Road
London
NW5 1RT
Company NameBusiness 247 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 06 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4th Floor, Silverstream House
45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NameTECH Champion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 05 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
No1 Business Centre 1
1 Alvin Street
Gloucester
GL1 3EJ
Wales
Company NameCW & So Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Canute House Durham Wharf Drive
Brentford Lock
Brentford
London
TW8 8HP
Company NameOpen Book Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 03 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Oriel House
26 The Quadrant
Richmond
Surrey
TW9 1DL
Company NameAssistance 24/7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 25 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4519 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMayfair Ross Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 23 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
34 The Rogers
Shanklin
Hants
PO37 7HH
Company NameThe Calling Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 05 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
26 Station Road
London
NW10 4UE
Company NamePleasant Plumbers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 06 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Level 30 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameTraining Matters Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 25 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Apartment 36 Europa House
7 No 1 Street
London
SE18 6HP
Company NameWork Hard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 25 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
67 Foxford Crescent
Coventry
CV2 1QB
Company NameSure Start Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 29 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
8 Douglass Road
Dudley
DY2 8NE
Company NameKonsta Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2022 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 17 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameChristy Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Top Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
Company NameProperty Measure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2022 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 20 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Hurst Close
Woking
GU22 0DU
Company NameProperty Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2022 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 20 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Hurst Close
Woking
GU22 0DU
Company NameMaker&Son Licences Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2022 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Mount Street
Manchester
M2 5WQ
Company NameAdvanced Paye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union House 111
New Union Street
Coventry
CV1 2NT
Company NameBusiness Blueprints Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 24 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company NameComputing Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2022 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 17 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
Company NameTUNC Dev Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (2 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
46 New Park
March
Cambridgeshire
PE15 8RS
Company NameSt Martin Of Tours Ha Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (4 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Wilton Villas
London
N1 3DN
Registered Company Address
4 Wilton Villas
London
N1 3DN
Company NamePrice Constructions Bg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (2 years after company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
77 Delfordd Rhos Pontardawe
Swansea
SA8 3EJ
Wales
Company NameAnthony Shopland 123 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (2 years after company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mynydd Du Johns S Lane
Hirwaun
CF44 9TQ
Wales
Registered Company Address
Fair View Bungalow Hirwaun Road
Hirwaun
Aberdare
Rct
CF44 9HP
Wales
Company NameAquila Industrial Cleaning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (2 years after company formation)
Appointment Duration1 week, 6 days (Resigned 20 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
Company NameCloud Engagement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (8 years after company formation)
Appointment Duration1 week, 4 days (Resigned 18 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Area B First Floor
59 Church Street
Staines-Upon-Thames
TW18 4XS
Company NameKobari Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 101, Lumina Business Centre 32 Lumina Way
Enfield
London
EN1 1FS
Registered Company Address
Suite 101, Lumina Business Centre
32 Lumina Way
Enfield
London
EN1 1FS
Company NameD-Tek Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (6 years after company formation)
Appointment Duration5 days (Resigned 12 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
282 Leigh Road Leigh Leigh Road
Leigh-On-Sea
SS9 1BW
Company NameSCF Renewable Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (Resigned 28 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 4681 196 High Road
Wood Green
London
N22 8HH
Company NameDIX Services Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 18 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 1 59 61 Cheriton Road
Folkestone
CT20 1DF
Company NameExpert UK Renovations Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 30 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
132 Review Road Town Neasden
London
NW2 7BD
Company NameMr Video Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration5 days (Resigned 18 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Vinegar Street
London
E1W 2QQ
Company NameAarontech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration11 months (Resigned 08 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
8 Blackfriars Road
Kings Lynn
PE30 1NR
Company NameData Analyst Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 30 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
129 School Lane
Little Melton
Norwich
NR9 3LB
Company NameTa And Mht Online Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 26 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Gf 14 Tichborne Street
Brighton
East Sussex
BN1 1RU
Company NameWYEA Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 13 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company NameNAC Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration3 months (Resigned 21 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameCYDA Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 21 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Red Gables
Penmaenmawr
Conwy
LL34 6JA
Wales
Company NameFormally Open Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 15 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
61 Neville Road
Luton
LU3 2JG
Company NameInternational Source Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 11 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 The Paddock
Oswaldtwistle
Lancashire
BB5 3AB
Company NameSpelling Business Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 22 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14247075 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameINC (Horizon House) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 07 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameBackwards Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 22 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
51 Yorkshire Street
Morecambe
LA3 1QF
Company NameFresh Thinking Business 123 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 22 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
17 Gay Links
Basildon
SS14 2DF
Company NameBreaking Backwards Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 22 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
17 Gay Links
Basildon
SS14 2DF
Company NameSilverline Delivery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 08 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
29 Netherwood Road
London
W14 0BL
Company NameRWH F&B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2022 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 20 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
68 Rodney Street
Liverpool
L1 9AF
Company NameAssistance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2022 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 29 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
International House
109 111 Fulham Palace Road
London
W6 8JA
Company NameIt Corporate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (6 years after company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
282 Leigh Road Leigh On Sea
Essex
SS9 1BW
Company NameNPB Carbon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Wellington Circus
Nottingham
NG1 5AL
Company NamePchaps Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (Resigned 05 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
17 Leysfield Gardens Chellaston
Derby
Derbyshire
DE73 6PL
Company NameHeidelberg Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years after company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 3636 601 International House 223 Regent Stree
Mayfair
London
W1B 2QD
Registered Company Address
Dept 3636 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NamePro Staffing Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years after company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Amp House
1 Dingwall Road
Croydon
CR0 2LX
Company NameFast Transportation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years after company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Bucks Hill
Nuneaton
Warwickshire
CV10 9LQ
Registered Company Address
20 Bucks Hill
Nuneaton
Warwickshire
CV10 9LQ
Company NameThe Order Of The Phoenix, Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years after company formation)
Appointment Duration2 months, 1 week (Resigned 20 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Field House
Hepscott
Morpeth
NE61 6NA
Company NameDigital Solutions Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2022 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 22 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 125 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMediabuying Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 14 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameAzzip Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2022 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 24 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
48 Westmark
Kings Lynn
PE30 4RQ
Company NameStarry Business Plan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 14 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameSubmerged Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 14 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameSpeciality Advice Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 14 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameDeep Shallow Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 14 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company Name21st Office Interiors Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 16 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Granville House
2 Tettenhall Road
Woverhampton
WV1 4SB
Company NameRain-Scape Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2018 (5 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (Resigned 11 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
18 Vale View
Charvil
Reading
RG10 9SJ
Company NameGreencare Garden Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 27 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
107 Fleet Street
London
EC4A 2AB
Registered Company Address
11 Asheton Business Park Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
Company NameGame Ready Europe Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 30 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite R8 Rays House
North Circular Road
London
NW10 7XP
Company NameGalva Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2018 (same day as company formation)
Appointment Duration5 months (Resigned 09 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Office 1, Advantage Business Centre
132-134 Great Ancoats Street
Manchester
M4 6DE
Company NameEwers Assets & Property Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2018 (8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 07 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
294 Allesley Old Road Allesley
Coven Try
Coventry
Warwickshire
CV5 8GH
Registered Company Address
Unit 7 At The Rear Of 7j Claymore
Wilnecote
Tamworth
B77 5DQ
Company NameNorth West Enterprises Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 24 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Level One, Basecamp
49 Jamaica Street
Liverpool
L1 0AH
Company NameUK Flood Defence Systems Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (Resigned 19 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Brooklands Business Park
Wellington Way
Weybridge
KT13 0TT
Company NameMKL Trinity Global Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 15 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
37 Blenheim Walk
Corby
NN18 9HB
Company NameO365 Sme Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Priory Park
Taunton
Somerset
Company NameDsms-UK Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11696165 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLion Business Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 19 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 10 Empress Business Park
Chester Road
Manchester
M16 9EA
Company NameGreen Leaf PR Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2018 (8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (Resigned 26 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2670a 601 International House, 223 Regent St
Mayfair
London
W1B 2QD
Registered Company Address
07426592 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameUse Holdings Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Victoria Terrace
Instow
Bideford
EX39 4JW
Company NameFamous Brand Delivered Wholesale Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 3 Abbey Lane Industrial Estate
Abbey Lane Ormskirk Lancashire
Burscough
L40 7SR
Company NameNew Life Cosmetics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (2 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameOrange Genie Pay No 2 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (8 years after company formation)
Appointment Duration1 year, 2 months (Resigned 03 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Colton Square
Leicester
LE1 1QH
Company NameBuilding A Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2340 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameThe Chapar Online Styling Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (3 years after company formation)
Appointment Duration6 days (Resigned 16 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lytton Road
Barnet
Herts
EN5 5BY
Registered Company Address
11 Bull Lane
High Wycombe
HP11 2DL
Company NameCozymole Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 01 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 1a First Floor
16 Dolphin Street
Manchester
M12 6BG
Company NameElectrogo Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Beaufort Court
49 Lillie Road
London
SW6 1UA
Company NameHexagon Electrical Services UK Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (2 years, 1 month after company formation)
Appointment Duration2 weeks (Resigned 29 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
196 Grange Road
Ilford
IG1 1HB
Company NameTiller Portfolios Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2019 (2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (Resigned 21 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Robinson House Bramley Road
London
W10 6RW
Registered Company Address
6 Beaufort Court
49 Lillie Road
London
SW6 1UA
Company NameUltimate Diamond Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 14 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
57 Leggatts Wood Avenue
Watford
WD24 6RL
Company NameSuccessful Consultants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 25 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Co Feotex Hornsey Road
London
N19 4DR
Company NameTiller Invest Properties Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (3 years after company formation)
Appointment Duration6 days (Resigned 15 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
77 Selborne Road
London
N14 7DE
Registered Company Address
50 Grosvenor Hill
Mayfair
London
W1K 3QT
Company NameTelelog Tracker Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Innovation Centre Little Buckland
Little Buckland Stables
Broadway
WR12 7JH
Company NameEnahgee Productions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (8 years after company formation)
Appointment Duration10 months, 3 weeks (Resigned 29 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
94 Harefield Road
Uxbridge
UB8 1PN
Company NameBusiness For Everyone Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12118665: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRhean Yes Letts Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
131 Friargate
Preston
PR1 2EF
Company NameEdvance Strategies Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (3 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2574 196 High Road
Wood Green
London
N22 8HH
Company NameUK Cbd Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (Resigned 20 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
342 Green Lane
London
IG3 9JR
Company NameBPL Business Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 28 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
139 Viglen House Business Centre
Alperton Lane
London
HA0 1HD
Company NameBenchford Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year after company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Mann Island Co Walmoor
Liverpool
L3 1BP
Registered Company Address
4th Floor Fitzroy Street London 4th Floor Fitzroy Street
Fitzroy Street
London
W1T 6EB
Company NameAshburton Food Festival Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (2 years after company formation)
Appointment Duration1 month (Resigned 10 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
Registered Company Address
Suite 1, 24 Hans Road
London
SW3 1RW
Company NameLittle Black Cat Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (10 years after company formation)
Appointment Duration9 months, 1 week (Resigned 17 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
27 St. Cuthberts Street
Bedford
MK40 3JG
Company NameLeo Business Connections Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Westfell Road
Westfell Road
BD22 6EN
Company NameAll Of Our Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 02 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel, Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameApplied Success Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12215523 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameEasy Start Structure Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Top Floor, Rear Room
49 St. Kilda'S Road
London
N16 5BS
Company NameAll Yours Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Top Floor, Rear Room
49 St. Kilda'S Road
London
N16 5BS
Company NameBardsley Workforce Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2019 (same day as company formation)
Appointment Duration2 months (Resigned 05 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
363 Leeds Road
Huddersfield
HD2 1YB
Company NameFighting For Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 3 17 Trinity Road
Bradford
BD5 0JD
Company NamePrivate Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
24 Osborn Street
London
E1 6TD
Company NameAll Of Our Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
378 Lower Broughton Road
Salford
M7 2HW
Company NameOur Next Generation Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year after company formation)
Appointment Duration4 weeks (Resigned 05 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 St John Street
Runcorn
WA7 1BT
Company NameCloud Leisure Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year after company formation)
Appointment Duration1 month, 1 week (Resigned 19 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
500 Westgate Rd
Newcastle Upon Tyne
Tyne And Wear
NE4 9BL
Company NameVedra Trading Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 2 days (Resigned 31 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bury Business Lodge Europa House
Barcroft St
Bury
Lancashire
BL9 5BT
Company NameRise Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (4 years after company formation)
Appointment Duration1 month, 1 week (Resigned 14 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Sandfeilds Nursery Lynminster Road
Wick
Littlehampton
West Sussex
BN17 7PG
Company NameGodlen Recruitment Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 2 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10945680: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMayfair & Bell Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (2 years, 1 month after company formation)
Appointment Duration1 month (Resigned 13 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
82 Lancaster Avenue
Barnet
Hertfordshire
EN4 0EU
Company NameDesign And Build It Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (2 years after company formation)
Appointment Duration2 weeks, 4 days (Resigned 26 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10962502 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameJdconstruction Projects Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12249716: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePrevnt Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (same day as company formation)
Appointment Duration7 months (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
154 Leicester Road Oadby
Leicester
Leicestershire
LE2 4AA
Company NameFrontside Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (3 years after company formation)
Appointment Duration1 month, 1 week (Resigned 16 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite B King Business Centre
Reeds Lane
Sayers Common
West Sussex
BN6 9LS
Registered Company Address
The Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Company NameEurope Trading Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2019 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
49 Tavistock Drive
Leicester
LE5 5NT
Company NameShopy Apps Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Palatine Avenue
Manchester
M20 3DP
Company NameEvonex Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2019 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 05 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit B
63-66 Hatton Garden
London
EC1N 8LE
Company NameCaring Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2019 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
83 Fairholt Road
London
N16 5EW
Company NameDaring Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Top Floor, Rear Room
49 St. Kilda'S Road
London
N16 5BS
Company NameWorld Of Success Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (same day as company formation)
Appointment Duration6 months (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Morrab Court
Pargolla Road
Newquay
Cornwall
TR7 1RF
Company NameBelieve And Succeed Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2019 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 05 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15 Heywood Road
Alderley Edge
Cheshire
SK9 7PN
Company NameDorset Barbers Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2019 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
47 Gunz St. Mary Street
Weymouth
DT4 8PU
Company NameReady Made Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2019 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
31 Westminster Drive
Southport
PR8 2RL
Company NameMyharmonica Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2654 196 High Road
Wood Green
London
N22 8HH
Company NameFathom Marketing Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration2 weeks (Resigned 29 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11595580 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHodges Advertising Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration1 month, 1 week (Resigned 28 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
334-340 Caledonian Road
London
N1 1BB
Company NameMetagalaxtic Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 196 High Road
Wood Green
London
N22 8HH
Registered Company Address
Clarence House
Clarence Street
Manchester
M2 4DW
Company NameMaking Every Word Count Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (3 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
29c Cobbett Road Cobbett Road
Burntwood Business Park
Burntwood
WS7 3GL
Company NameJCP Electrical Mechanical Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10 Gressingham South Lakeland Leisure
Borwick Lane
Carnforth
LA6 1BH
Company NameConsulting Development Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2019 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
4 Montrose Avenue
Gidea Park
Essex
RM2 6RH
Company NameSupport Sales Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2019 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
30 Pen Y Cefn
Amlwch
LL68 9DF
Wales
Company NameEvery Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Office 16 92-96 Hesketh Mount
Lord Street
Southport
PR8 1JR
Company NameBusiness To-Go Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
30 Pen Y Cefn
Amlwch
LL68 9DF
Wales
Company NameXYZ Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 Warren Court
Southport
PR8 2DE
Company NameSuccessful Consultancy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12361226: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMcDermott Enterprises Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Ledsham Close
Birkenhead
Merseyside
CH43 9ED
Wales
Company NameSmallbone Kitchens Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (Resigned 02 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
28b Newton Grange
Toronto
Bishop Auckland
County Durham
DL14 7RP
Company Name8910 Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12365088 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBarefoot Diva Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (5 years after company formation)
Appointment Duration5 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameSquare Metre Homes Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Express Building 9 Great Ancoats Street
Manchester
M4 5AD
Registered Company Address
6 Bevis Court
London
EC3A 7BA
Company NameMSC Customs Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (10 years after company formation)
Appointment Duration6 months (Resigned 18 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
96b South End
Croydon
Surrey
CR0 1DQ
Company NameGhetto Swing High Power Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (8 years after company formation)
Appointment Duration5 months, 2 weeks (Resigned 03 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Sun House
6 Tom Brown Street
Rugby
Warwickshire
CV21 3JT
Company NameForwarding Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2941 43 Owston Road
Carcroft
Doncaster
South Yokrshire
DN6 8DA
Company NameWorking Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2019 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Friary House
Briton Street
Southampton
SO14 3JL
Company NameB33Home Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2020 (2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (Resigned 20 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 9 Elder House
Water Lane
Kingston Upon Thames
KT1 1AE
Company NameLumos Lighting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration3 months (Resigned 15 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
59 Shipman Road
London
E16 3DT
Company NameAllied Ventures Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameECON Builds Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11742827 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThe Event Concierge Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11743291: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSyseco Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (3 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 31 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10512492 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBest Of The Best Business Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Ventnor Gardens
Gateshead
NE9 6EA
Company NameLYMM Master Builders Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (3 years after company formation)
Appointment Duration1 week, 1 day (Resigned 21 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Lea Green Business Park
Eurolink
St Helens
Merseyside
WA9 4TR
Company NameNutritional Coaching London Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (8 years after company formation)
Appointment Duration3 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Dunsford Road
Smethwick
B66 4EH
Company NameCompetitive Consulting Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
23 Heathfield
Stacey Bushes
Milton Keynes
MK12 6HP
Company NameLiberty Mineral Water Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 Osborn Street
London
E1 6TD
Company NameNewquay Building Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Edgcumbe Avenue
Newquay
TR7 2NH
Company NameAmputee Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (2 years after company formation)
Appointment Duration1 week, 4 days (Resigned 30 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Waterside Close
Wolverhampton
WV2 1HN
Company NameSignature Fitness Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (2 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
118 Ivanhoe Street
Dudley
West Midlands
DY2 0YD
Company NameRemovals Express Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 30 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
88 Kilby Road
Fleckney
Leicester
LE8 8BN
Company NameZenobia London Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2020 (4 years, 1 month after company formation)
Appointment Duration2 days (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 The Fairway Pudsey
Leeds
West Yorkshire
LS28 7RD
Registered Company Address
53 The Fairway Pudsey
Leeds
West Yorkshire
LS28 7RD
Company Name4 Star Country Show Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Oakshaw Court
Bradford
West Yorkshire
BD4 7LW
Registered Company Address
84 Toller Lane
Bradford
BD8 9DA
Company NameBrexittrademark.com Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Oakshaw Court
Bradford
West Yorkshire
BD4 7LW
Registered Company Address
84 Toller Lane
Bradford
BD8 9DA
Company NameG S H Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
23 Heathfield
Milton Keynes
MK12 6HP
Company NamePanda Pants Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
27 Honddu Close Hereford
Hereford
Herefordshire
HR2 7NX
Wales
Company NamePRIR UK Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameHotel Discount Codes Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 St Cuthberts St Bedford
Bedfordshire
MK40 3JG
Registered Company Address
27 St Cuthberts St
Bedford
Bedfordshire
MK40 3JG
Company NameRegain2Reign Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
54 Normandy Drive
Hayes
UB3 2QP
Company NameGrinny Pigs Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
51 Lyonsdown Avenue New Barnet
Barnet
Hertfordshire
EN5 1DX
Company Name24/7 Cars Gravesham Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
2a Dunkirk Rise
Riddlesden
BD20 5DR
Registered Company Address
2a Dunkirk Rise
Riddlesden
BD20 5DR
Company NameEvents In Wonderland Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
642 High Road Leyton
London
E10 6RN
Company NameMobile Barber Hub Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
118 Ivanhoe Street
Dudley
West Midlands
DY2 0YD
Registered Company Address
1 Waterside Close
Wolverhampton
WV2 1HN
Company NameFloree Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (2 years after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
36 Grasholm Way Langley
Slough
Berkshire
SL3 8WF
Registered Company Address
54 Normandy Drive
Hayes
UB3 2QP
Company NameBusiness Techcoms Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Cinder Hills Way
Dodworth
Barnsley
S75 3SY
Company NameThe Jitsu Store Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2020 (1 year after company formation)
Appointment Duration4 months (Resigned 10 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
18a Saint Mary Street
Woolwich
London
SE18 5AL
Company NameHayinabox Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (2 years, 1 month after company formation)
Appointment Duration1 day (Resigned 10 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
5 Standish Close
Coventry
CV2 5NN
Company NameBuymyhay Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (2 years after company formation)
Appointment Duration1 day (Resigned 10 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5 Liberty Way
Nuneaton
Warwickshire
CV11 6RZ
Registered Company Address
5 Standish Close
Coventry
CV2 5NN
Company NameWFT Global Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2020 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameEcobuilddevelopments Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2020 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 13 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8031 601 International House
223 Regent Street
London
W1B 2QD
Company NameMissy Coo Jewellery Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (3 years after company formation)
Appointment Duration4 days (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
20/22 Wenlock Road
London
N1 7GU
Company NameCbs-UK Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
52 Fitzneal Street
London
W12 0BB
Company NameLynscape Photography Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
823 Woolwich Road Charlton
London
SE7 8LJ
Registered Company Address
823 Woolwich Road Charlton
London
SE7 8LJ
Company NameInfuso Soda Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Units Rear Of 70
Josephine Avenue
London
SW2 2LA
Company NameWhirl Technologies Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 04 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12831902 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameReadymix Kongcrete UK Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 41 Sir Francis Drake Court 43 45 Banning Stre
London
SE10 0FF
Registered Company Address
Flat 41 Sir Francis Drake Court
43 45 Banning Street
London
SE10 0FF
Company NameComplete Wishh Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (1 year after company formation)
Appointment Duration1 week, 1 day (Resigned 13 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
4 Holmfield Road
Fulwood
Preston
PR2 8EN
Company NameNew Forest Heating Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (2 years after company formation)
Appointment Duration1 week (Resigned 12 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Apartment 15 Sylvan Mews
Wynyard
TS22 5BF
Company NameMonthly Managing Business Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2020 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Monthly Managing Business Limited 3rd Floor
86-90 Paul Street
London
EC2A 4NE
Company NameMYDB Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year, 1 month after company formation)
Appointment Duration1 week, 3 days (Resigned 19 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16 Bretton Road
Acocks Green
West Midlands
B27 7DX
Company NameBig Man 1 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 07 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Church Road Postwick
Norwich
Norfolk
NR13 5HN
Registered Company Address
4 Church Road
Postwick
Norwich
Norfolk
NR13 5HN
Company NameE-Marketing Firm Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
34 Flying Angel House
287 Victoria Dock Road
London
East London
E16 3BY
Company NameMaxxiclean Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year after company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
39 Sunny Hill Road
Bournemouth
Dorset
BH6 5HR
Company NameHcexecutive Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
29 Cedar Road
Southampton
Hampshire
SO14 6HJ
Company NameJJVF Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration2 weeks (Resigned 22 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Elmbank Crays Hill Road
Crays Hill
Billericay
CM11 2YR
Company NameDomani Private Digital Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (2 years after company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11673454: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameM19 Production Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (2 years after company formation)
Appointment Duration1 month, 1 week (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
18 Farrow Avenue
Peterborough
PE7 8HT
Company NameBusiness Improvement Tools Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (7 years after company formation)
Appointment Duration2 months (Resigned 08 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
276 Desborough Road High Wycombe
276 Desborough Road
High Wycombe
Not Specified
HP11 2QR
Company NameAdmin Jobs Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks (Resigned 25 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
64 Cleave Road
Gillingham
ME7 4AX
Company NameFortresec Consulting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year, 1 month after company formation)
Appointment Duration1 week (Resigned 18 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Peacock Way
Bretton
Peterborough
Cambridgeshire
PE3 9AA
Company NameMT Therm Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 10, 72 Parkhill Road
Bexley
DA5 1HY
Company NameWatch The Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Wrexham Road
Romford
Essex
RM3 9HH
Company NameThinking City Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (7 years after company formation)
Appointment Duration1 day (Resigned 10 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3503 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameDiffraction Films Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (3 years after company formation)
Appointment Duration3 days (Resigned 12 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
87 Goodwin Cresent Swinton
Mexborough
S64 8QP
Company NameArk Creat Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration3 weeks (Resigned 02 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12399372: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHarmony Hmo Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
114 Highlever Road
London
W10 6PL
Company NameBaala Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration1 week, 4 days (Resigned 22 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
38 Trowtree Avenue
West Gorton
Manchester
M12 5LR
Company NameSkyfall Networks Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4002 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameDesign Services A Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2021 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 28 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
874 40 South Way
Wembley
HA9 0TE
Company NameCanopy Cbi Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration1 week, 1 day (Resigned 21 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12537147 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSamatt Trade Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 14 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 1-3, 8 Upper Terrace Road
Bournemouth
BH2 5NW
Company NameTechfabuk Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71 Oscar Street
London
SE8 4QJ
Company NameAXIA Cb Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Westferry Circus
London
E14 4HB
Company NameMaruca Ventures Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration4 months (Resigned 04 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Old Mill House, Deakins Business Park
Blackburn Road
Bolton
BL7 9RP
Company NameFoodin Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (2 years after company formation)
Appointment Duration1 year, 9 months (Resigned 10 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Kemp House, 152 City Road
London
EC1V 2NX
Company NameBDG Management Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 26 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Northside House
Cockfosters Parade
Barnet
EN4 9EB
Company NameAQB Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Pond House Lady Aylesford Avenue
Stanmore
HA7 4FQ
Company NameWorldwide Help Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 15 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 1420 196 High Road
Wood Green
London
N22 8HH
Company NameCODY Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 27 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office 3523 58 Peregrine Road
Ilford
Essex
IG6 3SZ
Company NameBusy Business Bees Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13547778 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameConnexa P3 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 17 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
15 South Farm Lane
Lightwater
GU18 5RN
Company NameVIP Valets Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2021 (same day as company formation)
Appointment Duration1 year (Resigned 16 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
34 Gofton Walk
Newcastle Upon Tyne
NE5 2PW
Company NameTesla Digital Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2021 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 21 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
44 Tresham Crescent
London
NW8 8TN
Company NameBuy Gold Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Clubhouse
50 Grosvenor Hill
London
W1K 3QT
Company NameASCM Global Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration6 days (Resigned 15 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
124 City Road
London
EC1V 2NX
Company NamePowell Global Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
41 Chequerfield Road
Pontefract
WF8 2BU
Company NameThelionsdenuk Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
9 Bannister Close
Greenford
UB6 0SW
Company NameMMM Waste Management Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 To 2 Church Street
Telford
TF2 6BU
Company NameSouth West Construction And Development Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
40 Lesley Road
Rotherham
S63 9DH
Company NameKent Wholesale Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2021 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Initial Business Centre
Monsall Road
Manchester
M40 8WN
Company NameGoal Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameInvoice Developments Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (6 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 Hanover Square
London
W1S 1HE
Company NamePoxell Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (2 years after company formation)
Appointment Duration2 months (Resigned 11 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7899 196 High Road
Wood Green
London
N22 8HH
Company NameSew Funky Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 01 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company NameHFP Marketing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration1 year (Resigned 27 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4382a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameNuova Living Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration9 months (Resigned 10 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameCourier Contact Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2022 (same day as company formation)
Appointment Duration3 months (Resigned 30 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8079 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameFormate Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration1 month (Resigned 06 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameTiago Commercial Storage Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration8 months (Resigned 18 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 31 Suffolk Court Hevingham Drive
Chadwell Heath
Romford
RM6 4UA
Company NameArctic Produce Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2022 (same day as company formation)
Appointment Duration1 year (Resigned 27 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3rd Floor 86 90 Paul Street
London
EC2A 4NE
Company NameAPJ Commercial Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration8 months (Resigned 12 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 31 Suffolk Court
Hevingham Drive
Chadwell Heath
Essex
RM6 4UA
Company NameCheyenne Commercial Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 04 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 16 160 Balsam House East India Dock Road
London
E14 0BP
Company NameOnly Brands International Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 06 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4264 601 International House
Regent Street
London
W1B 2QD
Company NameReady & Prepared Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 03 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
103 Walsgrave Road
Coventry
CV2 4HG
Company NamePhillip Cotton Construction Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 09 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 31 Suffolk Court
Hevingham Drive
Chadwell Heath
RM6 4UA
Company NameJanos Courier Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2022 (same day as company formation)
Appointment Duration9 months (Resigned 18 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
241b Narborough Road
Leicester
LE3 2QR
Company NameNkongolo Commercial Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2022 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
91 Fairholme Road
Croydon
CR0 3PJ
Company NameJoe Frampton Commercial Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2022 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
26 Edgehill Road
Chislehurst
BR7 6LB
Company NameCARL Auto Finance Center Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2022 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 4 9 Carnarvon Road
Clacton On Sea
CO15 6PH
Company NameTop Attraction Cars Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 09 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
313 High Street
Chatham
Kent
ME4 4BN
Company NameSweet Stocks Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 05 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Advantage Business Centre 132-134
Great Ancoats Street
Manchester
M4 6DE
Company NameFinding Talent Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 03 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
53 Layfield Crescent
London
NW4 3UJ
Company NameMarek Express Delivery Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 18 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
64e Main Ridge
Boston
PE21 6SY
Company NameBoss Builders Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Kildowan Road Ilford
London
Essex
IG3 9XW
Company NameTime Of Technology Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration8 months (Resigned 03 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Britannia Street Coventry
Coventry
CV2 4FQ
Company NamePaege Commercial Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration8 months (Resigned 04 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14085955 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThe Cat Track Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 28 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
C/O Price Lewis Accountants Business Centre, C5 North Road
Bridgend Industrial Estate
Bridgend
CF31 3TP
Wales
Company NameLift To Success Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 29 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 22 Wenlock Road
London
N1 7GU
Company NameSweet Adventures Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 22 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14085987 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGrooming Glamorous Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2022 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 28 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14087145 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePine Tree Construction Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2022 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 30 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Devon Way
Longbridge
Birmingham
B31 2TS
Company NameJoaquim Construction & Builders Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2022 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 05 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
41 Pink Lane Burnham
Slough
Berkshire
SL1 8JP
Company NameGab J Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2022 (same day as company formation)
Appointment Duration11 months (Resigned 11 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14100818 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameS K J Traders Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2022 (same day as company formation)
Appointment Duration11 months (Resigned 11 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 87 City Tower
Limeharbour
London
E14 9LS
Company NameN98 Traders Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2022 (same day as company formation)
Appointment Duration11 months (Resigned 11 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
303 Sydenham Road
London
SE26 5EW
Company Namerd Unique Services Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2022 (same day as company formation)
Appointment Duration11 months (Resigned 12 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14101708 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCristiana Sofia Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2022 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 12 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Stonemill Rise
Appley Bridge
Wigan
WN6 9BH
Company NameNobilis Care Services 2 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 10 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Threefield House, Threefield Lane
Southampton
SO14 3LP
Company NameGolden Glamour Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration7 months (Resigned 03 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Britannia Street Coventry
Coventry
CV2 4FQ
Company NameDaniella Nevins Commercial Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration7 months (Resigned 04 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 8 St Gabriel Court
Durnsford Road
London
N11 2EQ
Company NameFree Style Direct Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 03 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
53 Layfield Crescent
London
NW4 3UJ
Company NameMarketing Circle Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 02 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14169338 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWholesale 011 Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 05 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14169376 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRisk Takers Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 24 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3rd Floor 86 ,90 Paul Street
London
EC2A 4NE
Company NameMariana Miguel Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 12 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14188988 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBata Events And Catering Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2022 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 18 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 19 Honeysuckle Court
Hyacinth Close
Ilford
IG1 2FR
Company NameAdilaconstruction Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2022 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 17 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
60 Carfax Street
Manchester
Greater Manchester
M18 8LT
Company NameFrazer Monroe Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 18 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Cunningham Avenue
Hatfield
AL10 9LR
Company NameMaster Consultants Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2022 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 09 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Piccadilly Business Centre
Aldow Enterprise Park
Manchester
M12 6AE
Company NameBreak The Business Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11003350: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameUnique Business Empire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1757 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameBoosting Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 25 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
226 Moor End Lane Rear Annexe Office
Birmingham
West Midlands
B24 9DR
Company NameBusiness Provided Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2017 (same day as company formation)
Appointment Duration12 months (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Harriet House 118 High Street
Erdington
Birmingham
B23 6BG
Company NameAgrobuzz Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
75 River Road
Barking
IG11 0DR
Company NameSander Lem Financial Holding Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (5 years, 1 month after company formation)
Appointment Duration2 months (Resigned 20 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
35 Ivor Place
Lower Ground
London
NW1 6EA
Company NameGr Build Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (4 years, 1 month after company formation)
Appointment Duration3 months (Resigned 18 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 11 Admiral Yard Low Road
Hunslet
Leeds
LS10 1AE
Company NameJet Energy Technology Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (7 years, 1 month after company formation)
Appointment Duration6 months (Resigned 16 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 302 The Chart House
6 Burrells Wharf Square
London
E14 3TN
Company NameWelbeck Street Store Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
98 Welbeck Street
Whitwell
Worksop
S80 4TP
Company NameBuildra Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1792 601 International House
223 Regent Street
London
W1B 2QD
Company NameAdel Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 26 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flint Glass Works
64 Jersey Street
Manchester
M4 6JW
Company NameSedas Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 05 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameRegal Atlantic Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
31 Jardine Way
Dunstable
LU5 4AU
Company NameSovereign Military Order Of Knights Templar Of Jerusalem Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (5 years after company formation)
Appointment Duration2 years, 6 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1st Floor Suite A1
Ouseburn Gateway 163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BA
Company NameFreeway Heating Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Surrey Street
Luton
LU1 3BX
Company NameFamous Business In Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 27 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameEvents Organization Company Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11109015: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGoldz Direct Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (4 years, 1 month after company formation)
Appointment Duration7 months (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Tms House
Cray Avenue
Orpington
BR5 3QB
Company NameBusiness In Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2017 (same day as company formation)
Appointment Duration12 months (Resigned 15 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Izabella House 24 26 Regents Place City Centre
Birmingham
B1
Company NameInvestment Down To Business Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 30 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
86 90 Paul Street
London
EC2A 4NE
Company NameFuture Business Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1811 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameWebzebra Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (3 years, 1 month after company formation)
Appointment Duration6 months (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1916a 196 High Road
Wood Green
London
N22 8HH
Company NameQuest Shipping Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 16 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1868 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTrendy Deals UK Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 10 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
No 5 Hassop Road
Cricklewood
London
NW2 6RX
Company NameA Nation Of Shopkeepers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2018 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 05 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Old Bakery Yard
Dunton, Cambridge Road
Biggleswade
SG18 8RT
Company NameGBB Trade & Transport Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2018 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 16 Hubbway House
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Company NameChesil Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2018 (7 years after company formation)
Appointment Duration4 months (Resigned 19 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1897a 601 International House
223 Regent Street
London
W1B 2QD
Company NameCar Ones Club Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2018 (3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
434 St. Ann'S Road
London
N15 3JH
Company NameJamie Hudson Theatrical Productions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2018 (3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 04 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Lanark Drive
Horsforth
Leeds
LS19 7PP
Company NameNucom Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (2 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
106 Winn Road Lee
London
SE12 9EZ
Company NameNaptor Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
09939104: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCloud9Uk Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 23 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Burlingham Avenue
Newton
Merseyside
CH48 8AJ
Wales
Company NameStephanie Sounds Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (2 years after company formation)
Appointment Duration2 months (Resigned 20 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
9 Greenwood Drive
Highams Park
London
E4 9HL
Company NameJuzor Alinma For Trading Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (3 years after company formation)
Appointment Duration1 year, 2 months (Resigned 02 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2193 196 High Road
Wood Green
London
N22 8HH
Company NameThe Real Ale House Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (1 year, 1 month after company formation)
Appointment Duration11 months (Resigned 10 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Af Accountant Unit F
37 Princelet Street
London
E1 5LP
Company NameGlobal Business Success Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 18 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Edmunds Close
Hayes
Middlesex
UB4 0HA
Company NameWorld Business Trade Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11216378: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWe Do Business Here Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 02 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameBeneficial In Business Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 06 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Virginia House
5 To 7 Great Ancoats Street
Manchester
M4 5AD
Company NameMerkle Ventures Holdings Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2018 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 22 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11240107: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCFS Shelf Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2018 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameK K Consultancy Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (4 years after company formation)
Appointment Duration1 month (Resigned 21 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
160a Maple Road
London
SE20 8JB
Registered Company Address
160a Maple Road
London
SE20 8JB
Company NameSaddlers Court Machining Co Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (3 years after company formation)
Appointment Duration1 year, 2 months (Resigned 10 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2374 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCompany Count Down Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
118 Aigburth Road
Liverpool
L17 7BP
Company NameAdam Building Consutruction (Yorkshire) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1426 Leeds Road
Bradford
West Yorkshire
BD3 7AA
Company Name06837396 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2018 (9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 28 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 145 8 Shepherd Market
London
Greater London
W1J 7JY
Company NameSuccessful Steps Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 13 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Leaves Green Road
Keston
Kent
BR2 6DF
Company NameBeauty Are Us Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 03 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2103 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameKaaro Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (6 years, 1 month after company formation)
Appointment Duration2 years (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
07985292: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBEDS Urgent Care Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (6 years after company formation)
Appointment Duration2 years, 1 month (Resigned 17 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
40 A Serpentine Road
Cleckheaton
BD19 3HU
Company NameCmm2818 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2018 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1966 601 International House
223 Regent Street
London
W1B 2QD
Company NameAXM Global Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2018 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2249 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTr Global Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 14 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameNatsu Market Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 07 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2100 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameIt Builds Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
40 Colney Hatch Lane
London
N10 1DU
Company NameIncreasing Sales Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2018 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 15 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 8b Europa Trading Estate
Frazer Road
Erith
Kent
DA8 1QL
Company NameEarthworks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Pinnacle House
Newark Road
Peterborough
Cambs
PE1 5YD
Company NameTarget Defenselord International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 16 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2380a 601 International House
223 Regent Street
London
W1B 2QD
Company NameEqual Citizen Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 02 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
30 Chelmsford House
London
N7 9ST
Company NamePoshgeezer Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 03 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
30 Chelmsford House
London
N7 9ST
Company NameEvogence Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Ysgubor Celyn
Llanarmon Mynydd Mawr
Llanrhaeadr Ym Mochnant
Powys
SY10 0EB
Wales
Company NameSocial Media Formation Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1911 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameJaypea Cleaning Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2018 (same day as company formation)
Appointment Duration8 months (Resigned 20 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
38 Malton Road
North Hykeham
Lincs
LN6 8HR
Company NameLeanne Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCompany Maintenance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2018 (same day as company formation)
Appointment Duration7 months (Resigned 10 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 29 Capitol Way Industrial Estate, Capitol Way
Colindale
London
NW9 0EQ
Company NameThree Sixty Global Inc. Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2018 (same day as company formation)
Appointment Duration6 months (Resigned 13 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1676 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameReady To Go Driving School Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
43 Owston Road
Doncaster
DN6 8DA
Company NameKTO Beaker Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (4 years after company formation)
Appointment Duration5 months, 3 weeks (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 11b Riverside Park Industrial Estate
Middlesbrough
TS2 1PJ
Company NameGlowcore Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
187 St Nicolas Drive
Grimsby
DN37 9RE
Registered Company Address
187 St Nicolas Drive
Grimsby
DN37 9RE
Company NameGreen Electrical Solution Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (5 years after company formation)
Appointment Duration8 months (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2160 601 International House
223 Regent Street
London
W1B 2QD
Registered Company Address
Dept 2160 601 International House
223 Regent Street
London
W1B 2QD
Company NameMended Minds Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 21 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Centennium House 100 Lower Thames Street
London
EC3R 6DL
Company NameJasmine's Baby Shoots Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 06 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
28 Hillaries Road
Birmingham
B23 7QT
Company NameAbeam Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 19 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 3045 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
08060643: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameOld England Homes Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
29 Quarry Park Close
Moulton Park Industrial Estate
Northampton
NN3 6QB
Company NameDeveloping Formations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2018 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
217 Beverley Drive
Bentilee
Stoke-On-Trent
ST2 0NA
Company NameFinancial Companies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2018 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 27 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
4a Shenley Road
Suite 101
Borehamwood
WD6 1DL
Company NamePackaging Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2018 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11436195: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBusiness Investments Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2018 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11452609: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThe Fabulous Burger Boyz Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Drake Circus
Plymouth
PL4 8AQ
Company NameNext Business Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11468745: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSolo Business Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2018 (same day as company formation)
Appointment Duration2 months (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 16 Canalside Office Complex
Lowesmoor
Worcester
WR1 2RS
Company NameBright Solutions Ahead Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2018 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
290 Moston Lane
Manchester
M40 9WB
Company NameLeoagaba Consulting UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2018 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2a Basildon Avenue
Ilford, Essex
IG5 0QD
Company NameBright Business Buys Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2018 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 02 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 1, 152a Warwick Road
London
W14 8PS
Company NameBuild Up Sales Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11508877: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFlotech Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 12 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
20 Verbena Way
Weston-Super-Mare
BS22 6RH
Company NameCraving For Solutions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2018 (same day as company formation)
Appointment Duration2 months (Resigned 25 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
19 Welshpool Close
Hull
HU7 5DN
Company NamePayana Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2018 (same day as company formation)
Appointment Duration8 months (Resigned 24 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Spurgeon Avenue
London
SE19 3UQ
Company NameSwitch On Business Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 03 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 793 196 High Road
Wood Green
London
N22 8HH
Company NameIbex Trading Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2018 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 22 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2388 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePharmyard Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (3 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
09720270: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameElectric Drive Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10903802: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBusiness Brand Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (same day as company formation)
Appointment Duration4 months (Resigned 15 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameBusiness Unit Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (same day as company formation)
Appointment Duration1 month (Resigned 15 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1984 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCOGG Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (Resigned 24 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
30 St. Giles
Oxford
OX1 3LE
Company NameGlobal Flood Defence Consultants Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 26 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Queensberry House, 3rd Floor
106 Queens Road
Brighton
East Sussex
BN1 3XF
Company NameEnigma Global Holdings Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 3 Buckley Street
Warrington
WA2 7NS
Company NameMegatronx Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (4 years after company formation)
Appointment Duration1 year, 8 months (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Kemp House 160 Kemp House
City Road
London
EC1V 2NX
Company NameGMA Petroleum Holding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2018 (13 years after company formation)
Appointment Duration9 months, 1 week (Resigned 18 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Golden Cross House
8 Duncannon Street
London
WC2N 4JF
Company NameMAVI Golde Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2018 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 22 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
19 Dryden Road
Wolverhampton
West Midlands
WV10 8DD
Company NameGrowth Skills Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2018 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11 Halley House
London
Greenwich
SE10 0HD
Company NameRise Holdings Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2018 (3 years after company formation)
Appointment Duration5 months (Resigned 12 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameSpooky Nights Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2018 (6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Jardine Way
Dunstable
Bedfordshire
LU5 4AU
Registered Company Address
31 Jardine Way
Dunstable
Bedfordshire
LU5 4AU
Company NameCotswold Forest School Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2018 (12 years after company formation)
Appointment Duration1 year, 9 months (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
35a Hillmarton Road
London
N7 9JD
Company NameEurorata Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Eurorata Ltd
1200 Century Way
Leeds
West Yorkshire
LS15 8ZA
Company NameCoolsneakers Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2360 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameInvestment Sales Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2018 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 02 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16 Teesdale Road
Barnard Castle
SE18 2PL
Company NameAssured Flat Shares Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2018 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
71 75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameZF International Export Import Company Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 14 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11642309: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBig Business Networks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
14 Havelock Place
Harrow
HA1 1LJ
Company NameEuropean Diving Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2018 (same day as company formation)
Appointment Duration1 month (Resigned 13 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3, Style Park
Haverfordwest
SA61 1UF
Wales
Company NameHelinaut Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2018 (6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
188 Lower Regent Street
Nottingham
NG9 2DD
Company NameBonus Business Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2018 (same day as company formation)
Appointment Duration8 months (Resigned 16 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
30 Fifth Avenue
Goole
DN14 6JD
Company Name321 Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 10 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Apartment 45 26 Longleat Avenue
Birmingham
West Midlands
B15 2EX
Company NameGood Work Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 03 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2272 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameReady To Trade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration3 months (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
24 Clevedon Gardens
Hayes
UB3 1RE
Company NameBusiness Trade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration6 months (Resigned 31 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Beaufort Court
49 Lillie Road
London
SW6 1UA
Company NameHailon Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
20 North Audley Street
North Audley Street
London
W1K 6WE
Company NameBrownbear IT Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 23 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11696089: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSinclair Vehicles Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2018 (same day as company formation)
Appointment Duration8 months (Resigned 01 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
9 Mountain Close
West Street
Wrotham
Kent
TN15 7BD
Company NameBJB Management Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 16 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16 Copse Wood Way
Northwood
Middlesex
HA6 2UE
Company NameLevant Imports Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 14 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
86-90 Paul Street
3rd Floor
London
EC2A 4NE
Company NameJump To Succeed Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2018 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 11 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2375 196 High Road
Wood Green
London
N22 8HH
Company NameBest Known Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2018 (same day as company formation)
Appointment Duration4 months (Resigned 05 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
207 Regent Street Third Floor
Manor Royal
London
W1B 3HH
Company NameTurkish Grill(Wigan) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2018 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
34b Leigh Road
Wigan
WN7 1RX
Company NameIntense Technical Analysis Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2018 (same day as company formation)
Appointment Duration6 months (Resigned 05 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16 Hunter House Road
Sheffield
South Yorkshire
S11 8TW
Company NameUpside Business Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (same day as company formation)
Appointment Duration3 months (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Apartment 24548 Chynoweth House
Truro
TR4 8UN
Company NameTrenton Cox Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 30 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11712601 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAcorn Assets Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2018 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 05 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameNoir Diamonds Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2018 (same day as company formation)
Appointment Duration8 months (Resigned 09 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
4 Preston Close
Chepstow
NP16 5TB
Wales
Company NameAbode Maintenance & Development Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2018 (7 years after company formation)
Appointment Duration1 year, 5 months (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Eastern Road
Romford
RM1 3PS
Company NameL & D Renewables Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2018 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 24 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
54-56 Ormskirk Street
St. Helens
WA10 2TF
Company NameSAHA Commercial Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Langridge Hamlets Paynes Lane
Nazeing
Waltham Abbey
EN9 2EZ
Company NameSimple Bargain Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2018 (same day as company formation)
Appointment Duration1 month (Resigned 14 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2116 196 High Road
Wood Green
London
N22 8HH
Company NameTutor Online The Best Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 22 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11723942: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBest Of Business Guaranteed Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2018 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 19 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Metropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Company NameCompany Cure Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 23 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameIgnite Hospitality Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2018 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2336a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCompanies For Us Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 05 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameOctopus Electricians Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2018 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
37b York Road
Ilford
IG1 3AD
Company NameTechnology Advisors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2018 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Beaufort Court
49 Lillie Road
London
SW6 1UA
Company NameWork Hard And Succeed Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 07 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
45a Browning Road
Reddish
Stockport
Cheshire
SK5 6JT
Company NameNordven Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Piccadilly Business Centre Aldow Enterprise Park
Blackett Street
Manchester
M12 6AE
Company NameCryptopia Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (1 year after company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bridgewater Mill
Legh Street
Manchester
M30 0UT
Company NameWMB Electrical Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (2 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Trinity House
20-30 Blucher Street
Birmingham
West Midlands
B1 1QH
Company NameHWA Software Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (2 years after company formation)
Appointment Duration6 days (Resigned 14 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
235 237 Vauxhall Bridge Road Lower Ground Floor
London
SW1V 1EJ
Company NameComputing Technology Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2208 196 High Road
Wood Green
London
N22 8HH
Company NameFast Forward Business Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2215 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePolyurea Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (6 years after company formation)
Appointment Duration6 months, 3 weeks (Resigned 30 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
International House
142 Cromwell Road
London
SW7 4EF
Company NameGlobaltelehealth Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (4 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 18 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2651 601 International House
223 Regent Street
London
W1B 2QD
Company NameEkoc-1 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (3 years after company formation)
Appointment Duration8 months (Resigned 11 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2538 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameThe Basement Coffee Lounge Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (Resigned 19 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16 South End
Croydon
Surrey
CR0 1DN
Company NameHerald Estate Infra Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (5 years after company formation)
Appointment Duration1 year (Resigned 24 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2624 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMill Farm Recycling Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (7 years after company formation)
Appointment Duration1 year, 4 months (Resigned 26 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 3053 43 Owston Road
Carcroft
Doncaster
South Yokrshire
DN6 8DA
Company NameMatcha Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2019 (same day as company formation)
Appointment Duration2 months (Resigned 19 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Communications House
290 Moston Lane
Manchester
M40 9WB
Company NameSilver Coast Removals Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2019 (7 years after company formation)
Appointment Duration1 year, 3 months (Resigned 16 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
5 Greenwich Road
Clarence Road
London
SE8 3EY
Company NameInvesting Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2019 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
Company NameStartup Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat C
St James St
London
E17 7PF
Company NameProceed To Success Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration2 months (Resigned 05 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
63-66 Hatton Garden
London
EC1N 8LE
Company NameBlue Square Sales Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
Company NameBusiness Starts Here Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Studio 52 138 Marylebone Road
London
NW1 5PH
Company NameFortune Plus Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (1 year, 1 month after company formation)
Appointment Duration4 days (Resigned 15 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
238 Western Road
South Hall
UB2 5JW
Registered Company Address
238 Western Road
South Hall
UB2 5JW
Company NameCofton Security Fms Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (4 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Studio 210 134-146 Curtain Road
London
EC2A 3AR
Company NameIntecs Corp Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (2 years, 1 month after company formation)
Appointment Duration1 week, 2 days (Resigned 20 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
40 James Street
Preston
PR1 4JU
Company NameGreat Palace Heritage Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (2 years after company formation)
Appointment Duration2 weeks (Resigned 25 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Heywood Street Bury
Lancashire
Bury
BL9 7EA
Company NameTranquil Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (2 years after company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
290 Moston Lane
Manchester
M40 9WB
Company NameLucrative Finance Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (2 years after company formation)
Appointment Duration3 weeks (Resigned 04 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Carlyle House, Lower Ground Floor 235 237 Vauxhall
London
SW1V 1EJ
Registered Company Address
Carlyle House, Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameFdata Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (2 years after company formation)
Appointment Duration1 month, 1 week (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12a Lucy Road
London
SW15 1NL
Company NameCMS Security Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (3 years after company formation)
Appointment Duration1 month (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1575 Bristol Road South Rednal
Birmingham
West Midlands
B45 9UA
Registered Company Address
1575 Bristol Road South Rednal
Birmingham
West Midlands
B45 9UA
Company NameScotts Hotel Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (3 years after company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameA1 Builders Merchants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (3 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
09977820: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameOn Demand Sales Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
47 Scarborough Road
London
E11 4AL
Company NameStrike Success Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (same day as company formation)
Appointment Duration2 days (Resigned 13 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
Company NameMarket Access Platform Global Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (5 years after company formation)
Appointment Duration4 months (Resigned 18 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2383a 601 International House
223 Regent Street
London
W1B 2QD
Registered Company Address
Dept 2383a 601 International House
223 Regent Street
London
W1B 2QD
Company NamePink Nettle Training Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (8 years after company formation)
Appointment Duration1 year, 3 months (Resigned 29 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 3062 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
07501923: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameX Artificial Intelligence Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2019 (same day as company formation)
Appointment Duration1 week (Resigned 26 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2187 196 High Road
London
N22 8HH
Company NameLvxso Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2019 (same day as company formation)
Appointment Duration3 months (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameGladstone Framing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11844862: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRIV Sw Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2343 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameU&P Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Company NameBliss Brands Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
528 London Road
Ashford
TW15 3AE
Company NameMarvel Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (1 year after company formation)
Appointment Duration1 week, 5 days (Resigned 25 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11201729: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMr John Ward Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (1 year after company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2260 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11216448: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBuilding 4 You Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (1 year after company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Broadway House
74 Broadway Street
Oldham
OL8 1LR
Company NameIntegra Form Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (2 years, 1 month after company formation)
Appointment Duration1 week, 6 days (Resigned 26 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 5 28 Lyonsdown Road
Barnet
EN5 1JG
Company NameHackles Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (2 years, 1 month after company formation)
Appointment Duration1 week, 1 day (Resigned 21 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameKexhange Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 24 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Carlyle House, Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameIC&A Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (2 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (Resigned 10 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 757 Dept 757
43 Owston Road Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 757 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameWokenfell Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (2 years after company formation)
Appointment Duration1 week, 1 day (Resigned 21 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10642358: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHighview Power Storage Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (10 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameCYLO Security Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (3 years after company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
19 William Rd
London
NW1 3ES
Company NameAurealis Goldmine Holding Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (5 years after company formation)
Appointment Duration5 months, 1 week (Resigned 23 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Carlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameDragon Fly Century Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (7 years, 1 month after company formation)
Appointment Duration5 months (Resigned 17 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2493 601 International House
223 Regent Street
London
W1B 2QD
Company NameNatural Earth Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (1 year, 1 month after company formation)
Appointment Duration5 days (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2229 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSales Digital Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2019 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
23 Cranbourne Road
Slough
SL1 2XF
Company NameZisaglo Global Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
24, Addey House Douglas Way
Deptford
London
SE8 4BB
Company NamePassion For Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (same day as company formation)
Appointment Duration4 months (Resigned 31 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 4353 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Company NameSuccess In Business Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Bankside
The Watermark
Gateshead
NE11 9SY
Company NameRadius Groundworks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (2 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
32 White Hart Road
London
SE18 1DW
Company NameStar Shoot Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (2 years after company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2297 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCultiv8 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (2 years after company formation)
Appointment Duration3 weeks (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
40 James Street
Preston
PR1 4JU
Registered Company Address
40 James Street
Preston
PR1 4JU
Company NameTrident Contracts Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (5 years after company formation)
Appointment Duration3 weeks (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2304a 196 High Road
Wood Green
London
N22 8HH
Registered Company Address
Newspaper House Tannery Lane
Penketh
Warrington
WA5 2UD
Company NameJLW Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (8 years after company formation)
Appointment Duration1 year, 1 month (Resigned 28 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Studio 210 134-146 Curtain Road
London
EC2A 3AR
Company NameMalasco Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2019 (same day as company formation)
Appointment Duration3 months (Resigned 15 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11947344: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBusiness Trends Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2019 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 09 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
14 Nolton Street
Bridgend
CF31 1DU
Wales
Company NameCotteridge Nail & Beauty Salon Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2019 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 19 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
48 Watford Road
Birmingham
West Midland
B30 1NW
Company NameGRAE Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2019 (same day as company formation)
Appointment Duration2 years (Resigned 27 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameWinona Global Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Initial Business Centre, Building 7 Wilsons Business Park
Monsall Road
Manchester
M40 8WN
Company NameBuilding A Network Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2019 (same day as company formation)
Appointment Duration6 months (Resigned 15 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 302 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameDaventry Street Asset Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (2 years, 1 month after company formation)
Appointment Duration1 week (Resigned 22 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1110 Elliott Court Coventry Business Park
Herald Avenue
Coventry
West Midlands
CV5 6UB
Company NameBarley Max Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (3 years, 1 month after company formation)
Appointment Duration3 weeks (Resigned 05 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2368a 601 International House
223 Regent Street
London
W1B 2QD
Company NameNorthwest Production Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (2 years after company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2768 601 International House
223 Regent Street
London
W1B 2QD
Company NameUnited Worldwide Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 United Worldwide Business Ltd
Grosvenor House, Chapel Street
Congleton
CW12 4AB
Company NameYellow Diamond Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12004341: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWe Are Business Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2019 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameEMR Health Tech Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (5 years after company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2392 196 High Road
Wood Green
London
N22 8HH
Registered Company Address
Dept 2392 196 High Road
Wood Green
London
N22 8HH
Company NameBusiness Energizer Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (1 year after company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
187 High Road Leyton
London
E15 2BY
Company NameWall Art Collective Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
5 Parsonage
Manchester
M3 2HS
Company NameLuxury Finances Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (2 years after company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Carlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameStart Drive UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (2 years after company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Tomey Rd Tomey Rd
Birmingham
B11 2NJ
Registered Company Address
41 Tomey Rd Tomey Rd
Birmingham
B11 2NJ
Company NameW M Asset Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (2 years after company formation)
Appointment Duration1 month (Resigned 10 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
225 Clapham Road
London
SW9 9BE
Company NameSangley Road Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (4 years after company formation)
Appointment Duration2 months (Resigned 05 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Gladesmore Road
London
N15 6TD
Registered Company Address
76 Gladesmore Road
London
N15 6TD
Company NameRuislip Victoria Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (4 years after company formation)
Appointment Duration3 months (Resigned 09 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Ravensdale Road
London
N16 6SH
Company NameAlloy Group Trading Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (4 years after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Co Feotex Hornsey Road
London
N19 4DR
Company NamePetronap Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (3 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2451 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
207 Regent Street
London
W1B 3HH
Company NameEra Corporation Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (3 years after company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1676 601 International House
223 Regent Street
London
W1B 2QD
Company NameAqua Agency Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 21 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
34 New House 67-68 Hatton Gardens
London
EC1N 8JY
Company NamePurple Trading Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 30 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2620 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameRouge Business Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 21 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
33 Riley Way
Hull
HU3 6DU
Company NameAlex & Sons Building And Electrical Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (5 years after company formation)
Appointment Duration4 months (Resigned 04 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
9 Longcroft Road
Farley Hill
Luton
LU1 5RX
Company NamePaul Adams Architect Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (8 years after company formation)
Appointment Duration11 months, 3 weeks (Resigned 23 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Willow Tree Close
Abridge
Essex
RM4 1BL
Company NamePower To Success Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2019 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2290 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTop Diamond Sales Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 02 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Rowney Gardens
Dagenham
RM9 4PR
Company NameTony Impex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 08 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12055952: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameStart My Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
63-66 Hatton Garden Hatton Garden
London
EC1N 8LE
Company NameCfstest Track Shelf Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameUltimate Business Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2535 196 High Road
Wood Green
London
N22 8HH
Company NameBoosting Success Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2019 (same day as company formation)
Appointment Duration1 week (Resigned 09 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2290 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameNorthern Recruitment & Labours Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
22 Ferriby Tower Lincoln Green
Leeds
West Yorkshire
LS9 7PQ
Company NameSW Spirits Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 18 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Park Villas
Ponsanooth
Truro
Cornwall
TR3 7HD
Company NameEnergy Capital Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (3 years after company formation)
Appointment Duration2 months (Resigned 12 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 1a Sussex Lodge
Sussex Place
London
W2 2SG
Company NameFalcon Filtration Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (3 years after company formation)
Appointment Duration1 week, 6 days (Resigned 22 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Cygnet Crown House, North Circular Road, London
London
NW10 7PN
Company NameEdgeallies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 20 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Co Feotex Bespoke Spaces Hornsey Road
London
N19 4DR
Company NameAlphanexa Foodkraft UK Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (6 years after company formation)
Appointment Duration7 months (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
76, Bolton Road Harrow
London
HA1 4SA
Company NameREBU Taxi And Car Hire Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 19 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15 Moulton Avenue
Bedford
MK42 0JF
Company NameWW Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 16 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3rd Floor Bolbec Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
Company NameBohdi Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 17 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
82 Kildare Street
Middlesbrough
TS1 4QY
Company NameVIP Tickets Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
19 Anfield Road
Liverpool
L4 0TE
Company NameDolstart Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 05 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameBlue Chip Property Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 27 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
29th Floor 40 Bank Street
London
E14 5NR
Company NameDragon Technology Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2019 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 19 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15 Moulton Avenue
Bedford
MK42 0JF
Company NameLDPE Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 26 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3a Wilton Street
Bradford
BD5 0AX
Company NameSuperior Business Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bespoke Hornsey Road 465c
London
N19 4DR
Company NameDallas Global Credit Investment Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (2 years, 1 month after company formation)
Appointment Duration1 month (Resigned 09 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 8 Lanian Court
44 Newstead Road
London
SE12 0SZ
Company NameEmpathy Production Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (2 years after company formation)
Appointment Duration1 week, 6 days (Resigned 20 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Bloomsbury Close
London
W5 3SE
Registered Company Address
76 Avondale Avenue
London
N12 8EN
Company NameAlcacore Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (3 years after company formation)
Appointment Duration1 week (Resigned 14 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6th Floor Room 602 Elizabeth House
39 York Road
London
SE1 7NQ
Company NameHoneyhill Productions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (3 years after company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit F, Plot 15 Vanguard Way
Battlefield Enterprise Park
Shrewsbury
SY1 3TG
Wales
Registered Company Address
Unit F, Plot 15 Vanguard Way
Battlefield Enterprise Park
Shrewsbury
SY1 3TG
Wales
Company NameBuild Ability (Skegness) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (2 years after company formation)
Appointment Duration8 months, 4 weeks (Resigned 01 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Lettwell Cresent
Skegness
PE25 3LB
Company NameDivine Beauty & Academy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (2 years after company formation)
Appointment Duration7 months, 4 weeks (Resigned 02 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Quaystone House Garden House Lane
East Ardsley
Wakefield
WF3 1NW
Company NameArchitectural Building Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (9 years, 1 month after company formation)
Appointment Duration10 months (Resigned 06 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Office 2 Premier Trading Estate
Dartmouth Middleway
Birmingham
B7 4AT
Registered Company Address
Unit 10g Maybrook Business Park
Minworth
Sutton Coldfield
B76 1AL
Company NameCosmic Enterprises Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2019 (1 year, 1 month after company formation)
Appointment Duration1 week (Resigned 23 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
325 High Road
Ilford
Essex
IG1 1NR
Company NameSKAR Capital Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2019 (1 year after company formation)
Appointment Duration1 week, 5 days (Resigned 28 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Carlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameDemeter Fine Foods Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2019 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
100 Sherlock Street
Birmingham
B5 6LT
Company NameLe Seham Investment Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2019 (1 year after company formation)
Appointment Duration2 months (Resigned 21 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameBusiness For Customers Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Brulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Company NameImobiliaria No 4 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2019 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 02 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameSucceed In Business Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2019 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12192972 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTrading Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
314 High Street
Aldershot
Hampshire
GU12 5LT
Company NameEFS International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2019 (same day as company formation)
Appointment Duration8 months (Resigned 05 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2923 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTimberworx Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
183 Great Cheetham Street West
Salford
M7 2DW
Company NamePrime Group Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
29 St Georges Court
Melford Road
London
E6 3RA
Company NameDB3 International Holding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year after company formation)
Appointment Duration1 month (Resigned 12 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kemp House 152 City Road
London
EC1V 2NX
Registered Company Address
Kemp House 152 City Road
London
EC1V 2NX
Company NameCircle Icloud Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year after company formation)
Appointment Duration2 months (Resigned 08 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Bell Yard
The Strand
London
WC2A 2JR
Company NameLostuniversoul Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2679a 196 High Road
Wood Green
London
N22 8HH
Company NameSoft Wash Sussex Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2678 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11511740: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameUK Recruit-Line 24/7 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year after company formation)
Appointment Duration1 month (Resigned 15 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Fortis Insolvency Limited
683-693 Wilmslow Road
Manchester
M20 6RE
Company NameUrban Aesthetics Of Lytham Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Daleside Garage
Rowrah
Frizington
Cumbria
CA26 3XJ
Company NameViper Athletic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year after company formation)
Appointment Duration2 months, 1 week (Resigned 19 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15 Summerfield House Ravensfield Close
Dagenham
Essex
RM9 5SY
Company NameMarkaye Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameShoreline Architecture And Design Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
73 Crowland Avenue
Hayes
UB3 4JP
Company NameContinuitas Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (2 years after company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2562 196 High Road
Wood Green
London
N22 8HH
Company NameProperty Falcon Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (2 years after company formation)
Appointment Duration1 week, 6 days (Resigned 22 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 241 405 Kings Road
Chelsea
London
SW10 0BB
Company NameChamrsley Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (3 years after company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 10 - Duchess Street Industrial Estate, Duchess Street
Shaw
Oldham
OL2 7UT
Company NameECO Marine Diving Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (3 years after company formation)
Appointment Duration1 month, 1 week (Resigned 20 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
192 Mile End Road
London
E1 4LJ
Company NameUK All Building Suppliers Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (3 years after company formation)
Appointment Duration4 weeks (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2583 601 International House
223 Regent Street
London
W1B 2QD
Company NameED'S Extraordinary Brewery Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 18 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameInformative Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (same day as company formation)
Appointment Duration8 months (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
78 Bridge Lane
London
NW11 0EJ
Company NameStarting Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (same day as company formation)
Appointment Duration8 months (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NameMinel Spv 14 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 02 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameBusiness For Us Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2624 196 High Road
Wood Green
London
N22 8HH
Company NameIndependent Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Brulimar House
Jubilee Road
Middleton
M24 2LX
Company NameBramley Mobile Repairs Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration8 months (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameUp To Date Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
25 Turner Street
Salford
M7 4PD
Company Name123 Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 18 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
23 Harlech Avenue
Leeds
Gb
LS11 7DT
Company NameHer Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
83 Fairholt Road
London
N16 5EW
Company NameBest Business Here Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
78 Bridge Lane
London
NW11 0EJ
Company NameComputer Network Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 12-14 Listerhills Science Park
Bradford
BD7 1HR
Company NameCompany Name Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
39 Suffield Road
London
N15 5JX
Company NameMinel Spv 7 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameABC Consultants Trading Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2019 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2570 196 High Road
Wood Green
London
N22 8HH
Company NameRH14 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12215937: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCounting Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Brulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Company NameDaily Business News Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameESQ Associates Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
5 Jardine House Harrovian Business Village
Bessborough Road
Harrow On The Hill
Middlesex
HA1 3EX
Company NameTall Trees Construction Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 02 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameImobiliaria No 6 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2019 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NamePure Opal Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameTalking For Therapy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 2, 66 High Street
Hampton Hill
Middlesex
TW12 1NY
Company NameSuccessful Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Occ Building A 105
Eade Road
London
N4 1TJ
Company NameClassy Goods Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2784 196 High Road
Wood Green
London
N22 8HH
Company NameForever Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Brulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Company NameInformative Business Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Ockelford Avenue
Chelmsford
CM1 2AP
Company NameTembi Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15 Mary Lebone Crescent
Derby
Derbyshire
DE22 4JY
Company NameFocus Squared Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
63-66 Hatton Garden
London
EC1N 8LE
Company NameRecover And Repair Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
19 Kestrel Crescent
Oxford
Oxon
OX4 6DY
Company NameReformer Club Retreats Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16 Cornwall Road
Twickenham
TW1 3LS
Company NamePrivacy Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
39 Suffield Road
London
N15 5JX
Company NameNevis Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year after company formation)
Appointment Duration4 weeks (Resigned 05 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2631 196 High Road
Wood Green
London
N22 8HH
Company NameCambrian Technology Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 07 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
18b Millhams Street
Christchurch
BH23 1DN
Company NameDard&Georgiou Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year after company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11578830 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMy Car Expert Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 07 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 2 40 Poole Road
Bournemouth
BH4 9DX
Company NameRise N Grind Clothing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year, 1 month after company formation)
Appointment Duration3 weeks (Resigned 29 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Office 32 58 Peregrine Road
Hainault
Ilford
Essex
IG6 3SZ
Company NameP Kerrigan Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year after company formation)
Appointment Duration1 month (Resigned 13 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
981 Great West Road
Brentford
TW8 9DN
Company NameTaylor-Guck Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (4 years after company formation)
Appointment Duration3 weeks, 2 days (Resigned 31 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2623 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameRise And Partners Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (4 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2674 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameTales Of Sojourns Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (2 years after company formation)
Appointment Duration1 month, 1 week (Resigned 14 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2641a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameLa Belleza Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (2 years after company formation)
Appointment Duration2 months (Resigned 13 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePEM Cars Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
5 Russell Street
Bradford
BD5 0JB
Company NameMarketnetic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
50 Great Cambridge Road
London
N18 1BQ
Company NameRumple Global Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year after company formation)
Appointment Duration1 week, 6 days (Resigned 21 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit B07 Argall Avenue
London
E10 7QP
Company NameRecruitment Apprenticeship Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Copper Beech Close
Waltham Cross
EN8 7FP
Registered Company Address
7 Copper Beech Close
Waltham Cross
EN8 7FP
Company NameGlobal Trax And Tours Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (4 years after company formation)
Appointment Duration7 months (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 10 165 Barnwood Road
Glouscester
GL44 3HH
Wales
Company NameBoss Business Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2019 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2612 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameIAC Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2019 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 26 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3a Wilton Street
Bradford
BD5 0AX
Company NameHigh Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16 Finchley Road
London
NW8 6EB
Company NameSuccessful Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2019 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
378 Lower Broughton Road
Salford
M7 2HW
Company NameThe Fistanks Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2019 (1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 04 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yokrshire
DN6 8DA
Company NameBramley Auto Partners Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameHigh Interest Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
63-66 Hatton Garden
London
EC1N 8LE
Company NameCK Property Holco Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Lytchett House 13 Freeland Park
Wareham Road
Poole
Dorset
BH16 6FA
Company NameMinel Spv 16 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 02 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameUltimate Training Centre Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
48 Adderley Street
Coventry
CV1 5AT
Company NameTransfer Business Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2639 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameTop Establishments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
43 Carlton Mansions Holmleigh Road
London
N16 5PX
Company NameLong Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
26 Linthorpe Road
London
N16 5RF
Company NameSomething About Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11a Uper Aughton Road
Southport
PR8 5NA
Company NameAdvancing In Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 26 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 6 Commerce Way
Middlesbrough
TS6 6UR
Company NameGreystorm Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
29th Floor 40 Bank Street
London
E14 5NR
Company NameSunshine Bedrooms & Kitchens Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2019 (same day as company formation)
Appointment Duration10 months (Resigned 25 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
5 Westbridge Mews
Wigan
Lancashire
WN1 1XN
Company NameAwards For Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (same day as company formation)
Appointment Duration10 months (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 Warren Court
Southport
PR8 2DE
Company NameBusiness Europe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2019 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 2 1394 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Company NameConsulting Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2019 (same day as company formation)
Appointment Duration6 months (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
341 Regents Park Road
London
N3 1DP
Company NameCheck My Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (same day as company formation)
Appointment Duration6 months (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Gilbert Close
Whittlesey
Peterborough
Cambs
PE7 1HZ
Company NameSquare Division Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bespoke Hornsey Road 465c
London
N19 4DR
Company NameSearch Advisors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 25 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 1510, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Playford Hall
Ipswich
IP6 9DX
Company NameBigger And Better In Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2019 (same day as company formation)
Appointment Duration6 months (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The Hive
Bell Lane
Stevenage
SG1 3HW
Company NameOfficial Support Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2019 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Office 13, Hesketh Mount
Lord Street
Southport
PR8 1JR
Company NamePEM Props Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
5 Russell Street
Bradford
BD5 0JB
Company NameSuccessful World Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Coalbank Farm
Hetton-Le-Hole
Houghton Le Spring
DH5 0DX
Company NameBest Ever Business Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2019 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 25 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
5 Westbridge Mews
Wigan
WN1 1XN
Company NameBMD Legal Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2019 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
31 Trent Avenue
Maghull
L31 9DE
Company Name24/7 Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2019 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
22 Rushy Hey
Lostock Hall
Preston
PR5 5JQ
Company NameBright Light Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
102 Croydon Road Beddington
Croydon
Surrey
CR0 4PE
Company NamePeak Access Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 13 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
22 Chiswick Court Moss Lane
Pinner
London
HA5 3AP
Company NameLeaf And Clay Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12 Constance Street E162dq
London
E16 2DQ
Company NameGlobalytics Research System Enterprise Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (4 years, 1 month after company formation)
Appointment Duration1 month (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
30 , Peel House, Suite 28 The Downs
Altrincham
Cheshire
WA14 2PX
Company NameCashlle Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (2 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
16b Missouri Avenue
Salford
M50 2NP
Company NameR-Tech Recruitment Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (2 years after company formation)
Appointment Duration3 weeks (Resigned 06 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Elizabeth House
13-19 London Road
Newbury
Berkshire
RG14 1JL
Company NameAbbey Lounge Properties Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (2 years after company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Space House
Abbey Road
London
NW10 7SU
Company NameSpitfireuk Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (2 years after company formation)
Appointment Duration1 month (Resigned 19 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
International House
64 Nile Street
London
N1 7SR
Company NameRed Leadership Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (2 years after company formation)
Appointment Duration1 month (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Syverson Transport & Logistics Ltd
22 Shotton Avenue
Blyth
NE24 3JU
Company NameNordical Investment Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (10 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2697a 601 International House, 223 Regent St
Mayfair
London
W1B 2QD
Registered Company Address
Dept 2697a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameMs Seg 19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (3 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
21 Craddocks Close
Milton Keynes
MK13 9DX
Company NameWibrary Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Company NameOctochef Online Food Ordering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 13 Northfield Way
Aycliffe Business Park
Newton Aycliffe
DL5 6EJ
Company NameAlive Aesthetics Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 1 13 Pemberton Drive
Bradford
BD7 1RA
Company NameCambuddiez Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 27 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameThe Opera Barbers Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (Resigned 13 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
154 Stanley Park Road
Carshalton
SM5 3JG
Company Name24 Hour Plumber Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration4 months (Resigned 19 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15 Moulton Avenue
Bedford
Bedfordshire
Mk42
Company NameMAG North West Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 27 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
83 Ducie Street
Manchester
M1 2JQ
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NameMy New Phone Case Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration3 months (Resigned 14 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
196 Hendon Broadway West Hendon Broadway
London
NW9 7EE
Company NameDrone Deployment And Countermeasure Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2 1394 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Registered Company Address
Suite 6 13 Pemberton Drive
Bradford
BD7 1RA
Company NameGain Shakes Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The Outbuilding Upper Penny Hill Barn
Lane End
Bradford
BD14 6JN
Company NameNicholas Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Fulmer Road
London
E16 3TE
Registered Company Address
145 Tottenham Lane
London
N8 9BT
Company NameHebburn Private Hire & Taxis Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 5 13 Pemberton Drive
Bradford
BD7 1RA
Company NameOCT Strategy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
71 To 75 Shelton Street
London
WC2H 9JQ
Company NameAlliance Resources Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
167a Kentish Town Road
London
NW1 8PD
Company NameCVS Corporate Validation Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 196 High Road
London
N22 8HH
Registered Company Address
Dept 2739a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameInspire Personal Hygiene Supplies Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Pickles Lane
Bradford
West Yorkshire
BD7 4DN
Registered Company Address
The Outbuilding Upper Penny Hill Barn
Lane End
Bradford
BD14 6JN
Company NameFishbutt Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (8 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 37 Gayton Road
Harrow
HA1 2DS
Company NameUK Alliance Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (10 years after company formation)
Appointment Duration9 months, 3 weeks (Resigned 04 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
20, 22 Wenlock Rd
London
N1 7GU
Company Name123 Success Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2019 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
31a Malden Avenue
London
UB6 0DJ
Company NameDeveloping Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2019 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 05 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12326208: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBlacklion Legal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2019 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12326075: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHigh Five Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2019 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
54 Shaws Road
Southport
PR8 4LP
Company NameAround The World Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2019 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 3 31 Church Street
Southport
PR9 0QT
Company NameReach And Succeed Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2019 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
56 Withnell Road
Blackpool
FY4 1HE
Company NameOriginal Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2019 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Moat Hall Close
Wigan
WN5 9AF
Company NameSet-Up Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2019 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
214 Ashton Bank Way
Preston
PR2 1BG
Company NameGreat Start To Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2019 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 3 31 Church Street
Southport
PR9 0QT
Company NameYellow Diamond Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
31 Trent Avenue
Maghul
L31 9DE
Company NameAll Things Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Coronation Villas
Bevans Lane
Liverpool
L12 4XB
Company NameGold Business Proposals Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Office 14, 92-96 Hesketh Mount 92-96 Hesketh Mount
Lord St
Southport
PR8 1JR
Company NameDeveloping Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Coronation Villas
Bevans Lane
Liverpool
L12 4XB
Company NameTrading Success Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15 Elvington Close
Wigan
WN5 0JS
Company NameCompleted Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Office 15, 92-96 Hesketh Mount Lord Street
Southport
PR8 1JR
Company NameBest Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
54 Shaws Road
Southport
PR8 4LP
Company NameBigger And Better Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Moat Hall Close
Wigan
WN5 9AF
Company NameWorking Professional Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
819 Blackpool Road
Preston
PR2 1QR
Company NameProfessional Start To Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
128 Greencroft Penwortham
Preston
PR1 9LD
Company NameBig Business Here Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 26 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
21 Shakespeare Street
Bootle
L20 4JP
Company NameOvertime Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 26 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
823 Woolwich Road
London
SE7 8LJ
Company NameFast Paced Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
31 Westminster Drive
Southport
PR8 2RL
Company NameBigger And Brighter Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
18 High Meadow Walton Le Dale
Preston
PR5 4WR
Company NameBusiness For Business Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2019 (same day as company formation)
Appointment Duration5 months (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 20, Peel House
The Downs
Altrincham
WA14 2PX
Company NameAll The Time Productions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2019 (same day as company formation)
Appointment Duration5 months (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Palatine Avenue
Didsbury
Manchester
Greater Manchester
M20 3DP
Company NameBusiness Of Businesses Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
31 Westminster Drive
Southport
PR8 2RL
Company NameRight Catering UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
44 High Street
Southall
Middlesex
UB1 3DB
Company NameSuccess Of Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
30 Pen Y Cefn
Amlwch
LL68 9DF
Wales
Company NameSuperior Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Office 13, Hesketh Mount
Lord Street
Southport
PR8 1JR
Company NameUp Start To Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12359640: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDJH Building Developments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 Doran Gardens
Redhill
RH1 6AY
Company NameSupporting Goals Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Occ, Building A
105 Eade Road
London
N4 1TJ
Company NameNanotube Design Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Thames House
Hamhaugh Island
Shepperton
TW17 9LP
Company NameSterlings Financial Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 20 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
50 Princes Street, 50 Princes Street
Ipswich
Suffolk
IP1 1RJ
Company NameFirstf Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameConsultancy Capital Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year after company formation)
Appointment Duration1 month (Resigned 20 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
37 Vintage House Albert Embankment
London
SE1 7TL
Company NameCarnwadric Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (10 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 1 Station Road
Tenterden Town Station
Tenterden
TN30 6HE
Company NameNathan Demonte Fitness Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (2 years, 1 month after company formation)
Appointment Duration1 month (Resigned 16 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
244 Horton Road
Datchet
Slough
SL3 9HN
Company NameMark Wilkinson Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 3062 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
07836490: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAigold Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (2 years after company formation)
Appointment Duration1 month (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
DN6 8DA
Registered Company Address
Unit 29 Highcroft Industrial Estate
Enterprise Road
Waterlooville
PO8 0BT
Company NameEan Supply Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (10 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 27 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 196 High Road
Wood Green
London
N22 8HH
Registered Company Address
68a Northend Road
London
W14 9EP
Company NameBespoke Living Interiors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (2 years after company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Scotter Troad
Gainsbrough
DN21 3PT
Registered Company Address
15 Scotter Troad
Gainsbrough
DN21 3PT
Company NameEros Global Administration Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (2 years after company formation)
Appointment Duration1 month (Resigned 20 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2754 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameGuaranteed Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Co Feotex Hornsey Road
London
N19 4DR
Company NameSecond Class Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
19 Nathaniel Court 254 Green Lanes
London
N4 2HE
Company NameRg Civil Engineering Bd7 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Upper Penny Hill Barn Lane End
Clayton
Bradford
BD14 6JN
Company NameHappy Go Lucky Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 14, Listerhills Science Park
Campus Road
Bradford
BD7 1HR
Company NameATEN Renewable Energy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1a School Lane
Wilbarston
Market Harborough
LE16 8QN
Company NameTihomir Tachev Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
00 Unberechtigt Genutzt
London
N3 2JU
Company NamePodroof Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (5 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameVan Hailing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3, Brindley Place
Birmingham
West Midlands
B1 2JB
Company NameWoodwisegroup Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (3 years after company formation)
Appointment Duration2 months (Resigned 15 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2794 196 High Road
Wood Green
London
N22 8HH
Company NameStar Supplies Wy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2 1394 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Registered Company Address
Suite 2 6-8 Kipping Lane
Thornton
Bradford
BD13 3EL
Company NameComb Education Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Grovewood Birkdale
Southport
PR8 2NU
Company NameBlue Dunmore Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2860a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameOAKS Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year, 1 month after company formation)
Appointment Duration3 months (Resigned 17 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11673193: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRR Private Office Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 196 High Road
Wood Green
London
N22 8HH
Registered Company Address
11673208: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameIsland International Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2841 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameWeekend Millionaire Clothing Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13 Pemberton Drive
Bradford
BD7 1RA
Company NameSquare Metre Technologies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year after company formation)
Appointment Duration4 months, 1 week (Resigned 26 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
4th Floor, Silverstream House, 45 Fitzroy Street
London
Fitzrovia
W1T 6EB
Company NameGolf Phone Cases Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13 Pemberton Drive
Bradford
BD7 1RA
Company NameHazmotors Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year after company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11700245: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSuit Yourself Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
18 Cemetery Road
Southport
PR8 6RD
Company NameJdtoys4Girlsnboys Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13 Pemberton Drive
Bradford
BD7 1RA
Company NameRidge Construction Bd7 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Upper Penny Hill Barn Lane End
Clayton
Bradford
BD14 6JN
Company NameRight Kitchen Parts Wy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 2 6-8 Kipping Lane
Thornton
Bradford
BD13 3EL
Company NameBartlett And Lee Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameCompany Forever Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 04 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bump And Babes
Bradford Road
Keighley
BD21 4AH
Company NameEveryone Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 04 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Bump And Babes
Bradford Road
Keighley
BD21 4AH
Company NameAlternative Consulting Advisors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSearch Business Advisors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The Hive
Bell Lane
Stevenage
Hertfordshire
SG1 3HW
Company NameBusiness Knowledge Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2019 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
18 Cemetery Road
Southport
PR8 6RD
Company NameHarrcain Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2019 (same day as company formation)
Appointment Duration4 months (Resigned 28 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Ellerslie House
Queens Road
Huddersfield
Yorkshire
HD2 2AG
Company NameKitchen Consulting Wy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11 Retford Place
Bradford
BD7 1RL
Company NameElegant Life Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Brentbridge Road
Manchester
M14 6AS
Company NameAlchemilla Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Trolls
Gaston Lane
Sherston
Wiltshire
SN16 0LY
Company NameNew Gym Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Ye Olde Oak Inn
Low Laithe
Harrogate
HG3 4BU
Company NameBetting Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Co Feotex Bespoke Hornsey Road
London
N19 4DR
Company NameCovid-Dev International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2891 196 High Road
Wood Green
London
N22 8HH
Company NameM2M Clothing Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite F1
102 Kirkstall Road
Leeds
LS3 1JA
Company NameSeattle Leisure Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 02 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
C/O Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameReeves Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
119 Saffron Drive
Christchurch
BH23 4TQ
Company NameArgento Gold Oil Corporation Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12387514: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMinel Spv 5 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2020 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameSuccess In Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
27 Elgar Circle
Newport
NP19 9SD
Wales
Company NameImobiliaria No 10 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2020 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameImobiliaria No 17 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2020 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameGlobx Trading Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2020 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Grosvenor House, 11 St Pauls Square
Birmingham
B3 1RB
Company NamePower Bit Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2020 (same day as company formation)
Appointment Duration1 month (Resigned 13 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
9 Pinehurst Rd
Manchester
M40 8QB
Company NameAssessment Board For Education And Training Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Kemp House 152
City Road
London
EC1V 2NX
Company NameThe Fine Bean Coffee Company Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
14 Hilliard Drive
Bradwell
Milton Keynes
MK13 9EF
Company NameGrandeur Healthcare Consultants Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (2 years, 1 month after company formation)
Appointment Duration4 weeks (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameContactus Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (2 years after company formation)
Appointment Duration2 weeks (Resigned 28 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1200 Thorpe Park
Leeds
LS15 8ZA
Company NameNipro Europe Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (5 years after company formation)
Appointment Duration3 months, 1 week (Resigned 22 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
09368381: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMining Technology Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (4 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
43 Berkeley Square Mayfair
London
W1J 5AP
Company NameAr Krav Maga Self-Defence Training Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameBrilliant Business Ideas Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
49 49 Netherwitton Way
Newcastle Upon Tyne
NE3 5RP
Company NameMTC Automotive Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2767 196 High Road
Wood Green
London
N22 8HH
Company NameClouds Leisure Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
500 Westgate Road Newcastle Upon Tyne
Newcastle Upon Tyne
NE4 9BL
Company NameDark Label Garments Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13 Pemberton Drive
Bradford
BD7 1RA
Company NameRinder Landscape Supplies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13 Suite 2
13 Pemberton Drive
Bradford
BD7 1RA
Company NameTrain Plus Fitters Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2 1394 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Registered Company Address
Suite 2 6-8 Kipping Lane
Thornton
Bradford
BD13 3EL
Company NameUK Street Dance Championships Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2 1394 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Registered Company Address
Unit 2 1394 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Company NameCommercare Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year after company formation)
Appointment Duration3 months (Resigned 18 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2886a 196 High Road
Wood Green
London
N22 8HH
Company NameGarai Beauty Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Pemberton Drive
Bradford
BD7 1RA
Registered Company Address
Suite 4 13 Pemberton Drive
Bradford
BD7 1RA
Company NameGreen Arc  Investment Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year after company formation)
Appointment Duration3 months, 1 week (Resigned 27 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2897 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameSpic N Span Domestic Cleaning Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13 Suite 3
13 Pemberton Drive
Bradford
BD7 1RA
Company NameImobiliaria No 12 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameBrexit Import Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 07 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
07868050: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePhenomena Capital Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 1, City Reach, 5 Greenwich View Place
London
E14 9NN
Company NameFPT Fisheries Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2020 (same day as company formation)
Appointment Duration1 month (Resigned 20 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2801 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameBusiness Up To Standard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2020 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 03 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Waterfront Business Park
Brierley Hill
DY5 1LX
Company NameMinel Spv 6 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameProtect Your Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
291 High Street
Gateshead
NE8 1EQ
Company NameMinel Spv 9 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameImobiliaria No 16 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameImobiliaria No 5 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameMinel Spv 2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameImobiliaria No 3 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameSourcing Out Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Tennyson Crescent
Swalwell
Newcastle Upon Tyne
NE16 3JG
Company NameExcellent Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Co Feotex Bespoke Hornsey Road
London
N19 4DR
Company NameMinel Spv 3 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameImobiliaria No 11 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameExceed In Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
275 Bensham Road
Gateshead
NE8 1UU
Company NameImobiliaria No 15 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameImobiliaria No 1 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameImobiliaria No 9 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2020 (same day as company formation)
Appointment Duration3 months (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameInteresting Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 05 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12429678: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMinel Spv 18 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2020 (same day as company formation)
Appointment Duration3 months (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameTVF Training Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite S1
102 Kirkstall Road
Leeds
LS3 1JA
Company NameImobiliaria No 13 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameImobiliaria No 2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameRapid Advertisement Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (3 years, 1 month after company formation)
Appointment Duration1 week, 6 days (Resigned 26 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
C220d Trident Business Center
89 Bickersteth Road
London
SW17 9SH
Company NameNucom Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (4 years after company formation)
Appointment Duration1 week, 6 days (Resigned 26 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6th Floor International House
223 Regent Street
London
W1B 2QD
Company NameMb Staff Recruitment Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (1 year after company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 282 Lincoln Road
Peterborough
Cambridgeshire
PE1 2ND
Registered Company Address
First Floor
282 Lincoln Road
Peterborough
Cambridgeshire
PE1 2ND
Company NameNadder Valley Coaches Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (6 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
9 Dart Street
London
W10 4LY
Company NameTelmet Cs Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (2 years after company formation)
Appointment Duration3 weeks, 1 day (Resigned 06 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Toffee Factory
Lower Steenburgs Yard
Newcastle Upon Tyne
NE1 2DF
Company NameKNG Trading Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (2 years after company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
71 75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameLeeca Ballot Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (2 years after company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 6 32-34 Great Western Road
London
W9 3NX
Company NameGogrow International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (2 years after company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dr Rob Smorfitt
53 Harwood Road
London
SW6 4QL
Company NamePaytura Personnel Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (2 years after company formation)
Appointment Duration3 weeks, 1 day (Resigned 06 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
29 Turfside
Gateshead
NE10 8EX
Company NameConsulting Before Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
135 Napier House Bromyard Avenue
London
W3 7FJ
Company NameImobiliaria No 7 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Company NameValentines Day Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Brentbridge Road
Withington
Manchester
Lancashire
M14 6AS
Company NameMinel Spv 12 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameMinel Spv 19 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameVerified Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Brulimar House
Jubilee Road
Middleton
Manchester
M24 2LX
Company NameRapid Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
291 291 High Street
Gateshead
NE8 1EQ
Company NameImobiliaria No 14 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameMinel Spv 11 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Company NameFourth Coming Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Greenhill Road Cheetham Hill
Manchester
Lancashire
M8 9LN
Company NameReal Deal Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
28 Wixford Grove
Shirley
Solihull
B90 3QH
Company NameGreat Way To Consult Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
259 Bensham Rd
Gateshead
NE8 1UU
Company NameConsolidated Global Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
74 Furzehill Road
Borehamwood
Hertfordshire
WD6 2EB
Company NameTop Of The Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameDesirable Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Palmerston Court
48 Palmerston Road
Buckhurst Hill
IG9 5LJ
Company NameImobiliaria No 8 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Minek Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameMinel Spv 15 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Minel, Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameBeta Resources Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
74 Furzehill Road
Borehamwood
WD6 2EB
Company NameHelping The Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Helping The Business Ltd 3rd Floor
86 To 90 Paul Street
London
EC2A 4NE
Company NameBaines Sm Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2020 (same day as company formation)
Appointment Duration3 days (Resigned 06 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
17 Woodlea Grove Yeadon
Leeds
West Yorkshire
LS19 7YT
Company NameValuable Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
25 Cobble Close Barrow On Soar
Loughbrough
LE12 8GR
Company NameEAZY Recovery Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Cedars Avenue
Mitcham
CR4 1EA
Company NameBusiness Engagements Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Cedars Avenue
Mitcham
CR4 1EA
Company NameSupportive Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameOffice Business Support Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Company NamePlan Consulting Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
452 Chester Road Old Trafford
Manchester
Greater Manchester
M16 9HD
Company NamePrimary Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
60 Spinners Road
Brockworth
Gloucester
GL3 4LR
Wales
Company NameSpectacular Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 14 Phoenix Court
24 Howard Road
Croydon
London
SE25 5BJ
Company NameAdmirable Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
42 Colwood Gardens
London
SW19 2DT
Company NameGlorious Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 87 Astley House
Rowcross Street
London
SE1 5HT
Company NameMarvellous Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Shaw Road
Grantham
NG31 7XN
Company NameEnlightening Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
21 Leigh Road
East Ham
London
E6 2AR
Company NameInstructive Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Northhwood House
Ward Avenue
Cowes
Isle Of Wight
PO31 8AZ
Company NameHBH Holdings Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office 1, 149 Deane Road
Bolton
BL3 5AH
Company NameUmbrella Union Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
59d Clapham Common South Side
London
SW4 9DA
Company NameOxford Salvage Centre Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 1 Cumnor Road
Farmoor
Oxford
OX2 9NS
Company NameColdsheild Insulation Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (4 years after company formation)
Appointment Duration4 weeks (Resigned 16 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10025883: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCrafty Events Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (4 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13a Glyn Y Mel
Pencoed
Bridgend
CF35 6YA
Wales
Company NameThat Other Tour Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (2 years, 1 month after company formation)
Appointment Duration5 days (Resigned 23 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
9 Bridge Street
Bridge Street
Kington
HR5 3DJ
Wales
Company NameSmart Supplies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (2 years, 1 month after company formation)
Appointment Duration1 week, 3 days (Resigned 28 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
15 Moulton Venue
Bedford
MK42 0JF
Company NameAllsop Trading Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (2 years, 1 month after company formation)
Appointment DurationResigned same day (Resigned 18 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2 Cwmbach Industrial Estate
Cwmbach
Aberdare
CF44 0AE
Wales
Registered Company Address
16 Elms Road
Worksop
S80 1QD
Company NameBeacon Consulting International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (2 years after company formation)
Appointment DurationResigned same day (Resigned 18 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 496 Walton Summit Industrial Estate
Holly Place
Preston
PR5 8AX
Registered Company Address
Unit 496 Walton Summit Industrial Estate
Holly Place
Preston
PR5 8AX
Company NameUrban Farm Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
147 Hoppers Road
London
N21 3LP
Company NameExquisite Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 793 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMinel Spv 8 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Minel Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameUp Selling For Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 17 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Tradeforce Building, Cornwall Place
Bradford
West Yorkshire
BD8 7JT
Company NamePrepare The Sales Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 19 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 2a 81 Leighton Road
Stanbridge
LU7 9HW
Company NameRefurbs2You Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (3 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 6 Kennford Road
Marsh Barton Trading Estate
Exeter
EX2 8LY
Registered Company Address
Unit 6 Kennford Road
Marsh Barton Trading Estate
Exeter
EX2 8LY
Company NameElevated Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 25 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Bukshill
Nuneaton
CV11 9LG
Company NamePulling Forward Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration2 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
148 Norland House 9 Queensdale Crescent
London
W11 4TW
Company NameFragranteca Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Moreton Road North
Luton
LU2 9DP
Company NameAJ Cleaninn Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
37 Talbot Road
Wellingborough
NN8 1QA
Company NameConvenient Office Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
315 Church Road Yardley
Birmingham
West Midlands
B25 8XR
Company NameFreehold Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3032 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameHolding Forces Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 06 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
145 Sycamore Road
Smethwick
Birmingham
B66 4NS
Company NameOwnership Holding Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
55 Thaxted Court
London
N1 7QQ
Company NameClaiming Your Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 Longmead
Hatfield
Hertfordshire
AL10 0AN
Company NameCustom Springs Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2020 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71a High Green
Cannock
WS11 1BN
Company NameBoost In Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2860 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameBusiness Is Best Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameProposition Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration2 months (Resigned 23 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameRecreation Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameLaundrapp International Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12567603: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSkip Hire Here Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameEssex Steel Trading Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration2 months (Resigned 25 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12568457: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBest Business 4 U Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
55 Thaxted Court
London
N1 7QQ
Company NameArrangement Around The Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
55 Thaxted Court
London
N1 7QQ
Company NameHalcyon Mediation Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (3 years after company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10700680: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThefaceofbeauty Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (1 year, 1 month after company formation)
Appointment Duration2 weeks (Resigned 08 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
168 Herbert Road
London
SE18 3PZ
Company NameDiscount Price Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (4 years after company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
154 Leicester Road Oadby
Leicester
Leicestershire
LE2 4AA
Company NameWuggle Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (7 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
4 Court Parade
Wembley
HA0 3HY
Company NameLittle Champs Tutoring Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (5 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Express Building 9 Great Ancoats Street
Manchester
M4 5AD
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameLegendary Land Rovers Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (5 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameThorp Design Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (5 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
154 Leicester Road Oadby
Leicester
Leicestershire
LE2 4AA
Registered Company Address
154 Leicester Road Oadby
Leicester
Leicestershire
LE2 4AA
Company NameJourney Onwards Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (5 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
154 Leicester Road Oadby
Leicester
LE2 4AA
Company NameEnergises Consultants UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (2 years after company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
38 Wildwood Close
London
SE12 0ST
Company NameMount Street Digital Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (13 years, 1 month after company formation)
Appointment Duration2 months (Resigned 29 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 St Cuthberts St Bedford
Bedfordshire
MK40 3JG
Registered Company Address
27 St Cuthberts St Bedford
Bedfordshire
MK40 3JG
Company NameCritical Resilience Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (3 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Beresford Road
Ely
CB6 3WA
Company NameNewgate Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (3 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Wells Road Dudley
Dudley
DY5 3TB
Registered Company Address
4 Old Park Lane
Mayfair
London
W1K 1QW
Company NameFishing Tackle Online Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 02 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
30 Chelmsford House
London
N7 9ST
Company NameLarger Than Life Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (12 years after company formation)
Appointment Duration2 months (Resigned 26 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMan2Van Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (3 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
156a Kennington Road Kennington
Oxford
Oxon
OX1 5PE
Company NameHandy Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4b Foxglove Road
Eastbourne
BN23 8BX
Company NameUp For Grabs Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2020 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 17 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
19 Buckingham Place
Brighton
BN1 3TD
Company NameAppropriate Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2020 (same day as company formation)
Appointment Duration2 months (Resigned 03 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 4 34 36 Cameron Road
Ilford
IG3 8LB
Company NameExcel Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2020 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Clifford Hill Mill, Lt Houghton
Northampton
Northamptonshire
NN7 1AL
Company NamePromote Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameAffirm Trade And Invest Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6-9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Company NameHill Top Machinery Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration1 month (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Hill Top Machinery Ltd
Humber Road
Barton-Upon-Humber
North Lincolnshire
DN18 5BW
Company NameMission Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
First Floor, Office 1a
149 Deane Road
Bolton
Greater Manchester
BL3 5AH
Company NameProper Trade Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
49 Station Road
Polegate
BN26 6EA
Company NameChannel Entertainments Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
73 Westcourt Lane
Shepherdswell
Kent
CT15 7PU
Company NameLife'S Work Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2179 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameNine-To-Five Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
55 Thaxted Court
London
N1 7QQ
Company NameDependants Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
55 Thaxted Court
London
N1 7QQ
Company NameCommotion Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
55 Thaxted Court
London
N1 7QQ
Company NameChartwell Construction Consultants Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (5 years after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NameCotswold Tech Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (5 years after company formation)
Appointment Duration2 days (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
19 Cedar Corner
Stotfold
Hertfodshire
SG5 4SS
Company NameDawart Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (5 years, 1 month after company formation)
Appointment Duration2 days (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
41 Heston Avenue
London
TW5 9EU
Company NameOur Future Tutoring Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
322 Ruislip Road
Northolt
UB5 6BG
Company NameThe Forces Property Hub Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
84 Toller Lane
Bradford
BD8 9DA
Company NameWynnstay Holidays Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Company Name11920457 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Company NameBramley Valeting Wy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Henconner Lane Bramley
Leeds
West Yorkshire
LS13 4AD
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameBlingdom Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Oakshaw Court
Bradford
West Yorkshire
BD4 7LW
Registered Company Address
84 Toller Lane
Bradford
BD8 9DA
Company NameCompass Mentis Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
52 Marne Street
London
W10 4JF
Company NameConstruction Pro 2020 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Registered Company Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Company NameDyson Energy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
23 Maya Place
London
N11 2EZ
Company NameFestease Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Oakshaw Court
Bradford
West Yorkshire
BD4 7LW
Registered Company Address
84 Toller Lane
Bradford
BD8 9DA
Company NameJSW 2019 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Osborn Street
London
E1 6TD
Registered Company Address
103 Station Road
Ashington
Northumberland
NE63 8RS
Company NameRanjha Property Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Palatine Avenue Didsbury
Manchester
Greater Manchester
M20 3DP
Registered Company Address
7 Palatine Avenue
Didsbury
Manchester
Greater Manchester
M20 3DP
Company NameHarpers Cleaning House Cleans Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Peabody Estate
London
N17 7QP
Registered Company Address
55 Peabody Estate
London
N17 7QP
Company NameBramley Car Painting Wy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Henconner Lane
Bramley
Leeds
LS13 4AD
Company NameYvempire Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
55 Peabody Estate
London
N17 7QP
Company NameBramley Tyres & Exhausts Wy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameNYTE Lyfe Promotion Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Maya Place
London
N11 2EZ
Registered Company Address
237 Lordship Lane
London
N17 6AA
Company NameOffice Faqs Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
23 Maya Place
London
N11 2EZ
Company NameTHEO Engineering Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Registered Company Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Company NameVehicle Logistics Movement Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Metro House Metro House
57 Pepper Road
Leeds
West Yorkshire
LS10 2RU
Company NameUnisaveonline Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (Resigned 06 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 Hale Way
Shoeburyness
Southend-On-Sea
SS3 9GB
Company NameStanley Sales And Lettings Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Company NameWelwyn Mot Centre Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (1 year after company formation)
Appointment Duration3 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameTop In Partnership Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
44 Ty'N Y Parc
Abertridwr
Caerphilly
CF83 4ED
Wales
Company NameOverpower Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration4 days (Resigned 25 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12615680: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameKocfelda Consultacy Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration2 months (Resigned 23 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Edward Terrace
New Brancepeth
Durham
DH7 7EN
Company NameCroxton Partitions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1st Floor Redington Court
69, Church Road, Hove, E
Hove
East Sussex
BN3 2BB
Company NameSimon Decoruk Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
91a Norwood Road
London
SE24 9AA
Company NameFlat61Dar Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 16 Zemba House
63 Stamford Hill
London
Greater London
N16 5FE
Company NamePRIR Ip Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration2 months (Resigned 22 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12616787 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameIcon Systems Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 2, Hart Grove Court
Hart Grove
London
W5 3ND
Company NameOvercome Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
34-35 Hatton Garden
London
EC1N 8DX
Company NameComplimentary Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12616767: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company Name4 Star Business Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
209 Stoney Stanton Road
Coventry
CV1 4FT
Company NameAll Trade Maintenance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 13 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 Osborn Street
London
E1 6TD
Company NameGlobal Digital Token Union Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration3 months (Resigned 26 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12628805: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCR1 Management Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
29th Floor 40 Bank Street
London
E14 5NR
Company NameBusiness To Business Accountancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 24 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
127 Windy House Lane
Sheffield
S2 1HF
Company NameYum Yum Cupcakes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 24 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
215 Newcombe Road
Birmingham
B21 8DA
Company NameMM Cino Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameH2O Plumbers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
127 Preston Road Winston Green
Birmingham
B18 4PL
Company NameCake Decorations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 St Peters Road
Handsworth
Birmingham
B20 3RR
Company NameBusiness Ideas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
55 Thaxted Court
London
N1 7QQ
Company NameSparkly Clean 4 U Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
28 Harold Road
Birmingham
B16 9DA
Company NameSky Home Maintenance Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2020 (same day as company formation)
Appointment Duration3 months (Resigned 28 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12634365 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWestmark Partners Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2020 (same day as company formation)
Appointment Duration3 months (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12634437: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSeekers Of The Supernatural Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
44 Evesham Avenue Evesham Avenue
Grimsby
DN34 5RT
Company NameUK Dream Destinations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2020 (same day as company formation)
Appointment Duration1 month (Resigned 04 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
21 Ibscott Close
Dagenham
Essex
RM10 9YN
Company NameDivinci Corp Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2020 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 26 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
High Gables
Mellow Lane West
London
Middx
UB10 0QU
Company NameRouge Business Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2020 (11 months, 2 weeks after company formation)
Appointment DurationResigned same day (Resigned 04 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Belgrave Avenue Preston
Preston
Lancashire
PR1 0BH
Registered Company Address
Venture House
Lund Street
Preston
PR1 1YH
Company NamePlayful Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2860a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameAmerigo Group EU Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2020 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameINC & Co Software Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameProrace Performance Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (3 years, 1 month after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Milton Lodge 60
Station Road
London
N21 3NQ
Registered Company Address
3 Milton Lodge 60
Station Road
London
N21 3NQ
Company NameNether Medical Supplies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (3 years, 1 month after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1526 High Road
London
N20 9PT
Company NameTakeaway Warehouse Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (3 years, 1 month after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
116 High Street
Deal
Kent
CT14 6BB
Registered Company Address
116 High Street
Deal
Kent
CT14 6BB
Company NameVishtography Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (7 years after company formation)
Appointment Duration3 days (Resigned 11 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 1 , 130 St Georges Avenue
Northampton
NN2 6JF
Company NameMagichook Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
82a High Street Ware
Herts
SG12 9AT
Company NameSussex Retro Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
82a High Street Ware
Herts
SG12 9AT
Registered Company Address
82a High Street Ware
Herts
SG12 9AT
Company NameBump And Babies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bradford Road Bradford Road
Bradford Road
BD21 4AH
Registered Company Address
Bradford Road
BD21 4AH
Company NameBlack Leopard Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11 Station Parade
London
E11 1QF
Company NameBuilding-Bi Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The Barn Johnsons Thatch
East End
Furneaux Pelham
SG9 0JU
Company NameFoxhunter Whiskey Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
65 Craven Park Road
London
N15 6AH
Company NameHair Today, Shorn Tomorrow Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
116 Pienna Apertments 2 Elvin Gardens
Wembley
London
HA9 0GP
Company NameHustl Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Hoadley End Castle Hill
Ebbsfleet Valley
DA10 1DB
Company NameKWR Security Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 3106 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11976333: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMiss Plumb Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The Barn, Johnsons Thatch
East End
Furneaux Pelham
Herts
SG9 0JU
Company NameRIZA Gedik Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Registered Company Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Company NameSection18 Raw Nutritions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
The Barn Johnsons Thatch
East End
Furneaux Pelham
SG9 0JU
Company NameGlobal Care Matters Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameS&S Fresh Food Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 04 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
181 Queens Road Yardley
Birmingham
B26 2BH
Company NameCheerful Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bespoke Spaces 465c Hornsey Road
London
N19 4DR
Company NameDeluxe Business Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
51a Anson Road
London
Select
N7 0AR
Company NameThe Drum Worx Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Company NameBest Way 2 Business Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration3 months (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameEden And Wear Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 29 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameBusiness Vans Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
11 Stelvio Park Drive
Newport
Gwent
NP20 3EL
Wales
Company NameNo Fly Holidays Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 04 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 The Broadway
Herne Bay
CT6 8SR
Company NameHolding Solutions International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12664707: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMercatores Auri Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
43 Bedford St Covent Garden
London
WC2E 9HA
Company NameExpress Online Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2020 (same day as company formation)
Appointment Duration1 month (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3177a 196 High Road
Wood Green
London
N22 8HH
Company NameCake Bits And Bobs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
53 Lincoln Street
Birmingham
B12 9EX
Company NameFitness On The Go Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2020 (same day as company formation)
Appointment Duration4 months (Resigned 12 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Khartoum Road
Ilford
IG1 2NP
Company NameDeltics Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Sunnybank
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameWeeds To Green Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameDonut Express Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
180 Market Street
Hyde
Cheshire
SK14 1EX
Company NameAuto Repairs Specialist Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 1 Alexandra Street
Hyde
Cheshire
SK14 1DX
Company NameDeltics 1 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Sunnybank
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameUrban Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
10 St. Peters Road
Sheringham
NR26 8QY
Company NameJuiced Up Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
180 Market Street
Hyde
Cheshire
SK14 1EX
Company NameDesserts 2 U Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 11, Orient House
Newton Street
Hyde
Cheshire
SK14 4RY
Company NameWFT Ip Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment Duration1 month (Resigned 22 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameDeltics 2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Sunnybank
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameCakes And Things Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12680316: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLondon Johnny Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2020 (13 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 3238 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameCollege Of London Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2020 (1 year after company formation)
Appointment Duration4 months (Resigned 10 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
37 Daisy Stret
Liverpool
L5 7RN
Company NameRestorationexperts Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (1 year after company formation)
Appointment Duration1 week, 4 days (Resigned 20 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Apt 1104 1 St Gabriel Walk
London
SE1 6FB
Company NameACW Modz Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (1 year after company formation)
Appointment Duration4 days (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Registered Company Address
77 Westborough
Scarborough
North Yorkshire
YO11 1TP
Company NameTWU Social Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (1 year after company formation)
Appointment Duration4 days (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
77-78 Westborough
Scarborough
North Yorkshire
YO11 1TP
Company NameTidemoor Trading Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (1 year after company formation)
Appointment Duration5 days (Resigned 14 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
212 Moor Lane
Salford
M7 3PZ
Registered Company Address
212 Moor Lane
Salford
M7 3PZ
Company NameShoespa Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (1 year after company formation)
Appointment Duration1 week, 4 days (Resigned 20 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Apt 1104 1 St Gabriel Walk
London
SE1 6FB
Company NameMinjo Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (1 year after company formation)
Appointment Duration4 days (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
77-78 Westborough
Scarborough
North Yorkshire
YO11 1TP
Company NameLee And Hill Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (1 year, 1 month after company formation)
Appointment Duration4 days (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Registered Company Address
77 Westborough
Scarborough
Gb
YO11 1TP
Company NameBlack Rock Elite Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (1 year after company formation)
Appointment Duration5 days (Resigned 14 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
23 Heathfield
Milton Keynes
MK12 6HP
Company NameBlue Wave Facilities Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (1 year after company formation)
Appointment Duration5 days (Resigned 14 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
23 Heathfield
Milton Keynes
MK12 6HP
Company NameSimms Family Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (13 years after company formation)
Appointment Duration1 week (Resigned 16 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13 Coleshill Road
Water Orton
Birmingham
B46 1QX
Company NameBagspa Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (2 years after company formation)
Appointment Duration1 week, 4 days (Resigned 20 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Apt 1104 1 St Gabriel Walk
London
SE1 6FB
Registered Company Address
80 Caledonian Road
London
N1 9DN
Company NameLiving It Up Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2020 (same day as company formation)
Appointment Duration2 months (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameStrand Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2020 (same day as company formation)
Appointment Duration6 days (Resigned 16 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameNetwork With Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2020 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
73 Great Cullings
Romford
RM7 0UP
Company NameMLD Global Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2020 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameNew Ways Academy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2020 (1 year after company formation)
Appointment DurationResigned same day (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
77-78 Westborough
Scarborough
North Yorkshire
YO11 1TP
Company NameReal And Vivid Entertainment Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2020 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Greenwich Quay
Clarence Road
Greenwich
SE8 3EY
Company NameSparkling Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 20 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 City Road
Birmingham
B16 0HG
Company NameService For Your Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Kemp House
157 City Road
London
EC1V 2NX
Company NameAthletics Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration2 months (Resigned 15 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
26 Brindley Point 20 Sheepcote Street
Birmingham
B16 8AE
Company NameAfrigold Cie Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration2 months (Resigned 16 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12743804: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFulfil My Business Requirements Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Portway Mews Wantage
Oxfordshire
Wantage
Oxford
OX12 9BT
Company NameAmple Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Camberley Rise
West Bromwich
B71 3NW
Company NameMLD Ip Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration1 week (Resigned 22 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameThriving Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Kemberton Road
Wolverhampton
WV3 9AS
Company NameBolkan Food Trading Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 11 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
93 Mayville Road
London
E11 4PH
Company NameVinopirveli Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3300a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameBHC Demorec Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12756798: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameEquipped Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 38, The Acorn Centre
Barry Street
Oldham
OL1 3NE
Company NameSparkxedm Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20a St Michaels Avenue
Clevedon
North Somerset
BS21 6LL
Company NameLokmit Cluster Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 02 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
58 Cambridge Road
Aldershot
Hampshire
GU11 3LD
Company NameCrescent Intl Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
120 Bulls Head Lane
Coventry
West Midlands
CV3 1FS
Company NameOverall Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 26 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3174 196 High Road
Wood Green
London
N22 8HH
Company NameFlight Right Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Khartoum Road
Ilford
Essex
IG1 2NP
Company NameSignificant Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration1 week (Resigned 04 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Significant Business Limited Fennels Lodge
St Peters Close
High Wycombe
Buckinghamshire
HP11 1JT
Company NameSuited To Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12773063: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePermitted Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Brunel Way
Slough
SL1 1FQ
Company NameHilton IT Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
160 Kemp House City Road
London
EC1V 2NX
Company NameLeft Lanes Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Deer Park Drive
Birmingham
B42 2BW
Company NameTall Towers Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 04 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
62a Haughton Hall Road
Denton
Manchester
M34 6d
Company NameOnyx Global Industries Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 24 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
315 Halliwell Road
Bolton
BL1 3PF
Company NameAll The Way Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 Osborn Street
London
E1 6TD
Company NameINC (Infrastructure) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameFind A Deal Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Fennel’S Lodge
St. Peters Close
High Wycombe
HP11 1JT
Company NameTrendy Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
42 Wrens Nest Road
Dudley
DY1 3LR
Company NameNew Cloth Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3303 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTrade For Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office 461b 182-184 High Street North
London
E6 2JA
Company NameAdvance Digital Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (3 years after company formation)
Appointment Duration4 days (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Aconbury Avenue
Hereford
HR2 6HR
Wales
Registered Company Address
23 Aconbury Avenue
Hereford
HR2 6HR
Wales
Company NameYaprak Turkish Restaurant And Takeaway Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
823 Woolwich Road Charlton
London
SE7 8LJ
Company NameYaprak Restaurant And Take Away Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 08 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Waterfront Studios Business Centre Unit G12, Water
1 Dock Road
London
E16 1AG
Registered Company Address
30 Dairy Close
London
SW6 4HA
Company NameNO1 Cctv Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
46 Nigel Building Portpool Lane
London
EC1N 7UR
Company NameWhitby Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year, 1 month after company formation)
Appointment DurationResigned same day (Resigned 06 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameHull Development 2 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year, 1 month after company formation)
Appointment DurationResigned same day (Resigned 06 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameHull Residential Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment DurationResigned same day (Resigned 06 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameHenley & Welch Property Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment DurationResigned same day (Resigned 06 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameScarborough And District Development Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment DurationResigned same day (Resigned 06 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameYorkshire Property Options Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameHenley Hill Property Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameHuson International Media Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment Duration2 days (Resigned 08 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Pleasant Way
Wembley
Middlesex
HA0 1DF
Registered Company Address
50 Pleasant Way
Wembley
HA0 1DF
Company NameFirebellys Surrey Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment Duration2 days (Resigned 08 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 A High Street
Purley
CR8 2AF
Registered Company Address
10 Beddington Gardens
Wallington
SM6 0HR
Company NameSelby Property Development Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameSkarthi Yorkshire Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameBridal Designers Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment Duration4 days (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Camplin Crescent Handsworth Wood
Birmingham
West Midlands
B20 1LS
Registered Company Address
22 Camplin Crescent Handsworth Wood
Birmingham
West Midlands
B20 1LS
Company NameWrights Discount Furniture Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (13 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 23 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 42 Lingfield Way
Darlington
DL1 4QZ
Company NameEsteem Care Domiciliary Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (7 years, 1 month after company formation)
Appointment Duration6 days (Resigned 12 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 21 Cameo House Bear Street
London
WC2H 7AS
Registered Company Address
Suite 21 Cameo House
Bear Street
London
WC2H 7AS
Company NameMax Grand Service Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (2 years after company formation)
Appointment Duration2 days (Resigned 08 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 A High Street
Purley
Surrey
CR8 2AF
Registered Company Address
34 Minster Drive
Croydon
CR0 5UP
Company NameDevelopment Project 1 2O19 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year, 1 month after company formation)
Appointment DurationResigned same day (Resigned 06 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameKeziheatingservices Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (1 year after company formation)
Appointment Duration7 months, 2 weeks (Resigned 24 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Moss Mill Street
Rochdale
Lancashire
OL16 5JX
Registered Company Address
14 Moss Mill Street
Rochdale
Lancashire
OL16 5JX
Company NameAlert The Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2020 (same day as company formation)
Appointment Duration3 months (Resigned 13 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 Osborn Street
London
E1 6TD
Company NameJervis Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2020 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
8 Park Road
Monton
M30 9JJ
Company NamePMC Logistics Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12805526: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameKalken Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2678 196 High Road
Wood Green
London
N22 8HH
Company NameSafe Locks Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2020 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 St Michaels Court
Crocketts Lane
Smethwick
B66 3BX
Company NameRevena Capital Trading Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Old Gloucester Street, London, United Kingdom
London
WC1N 3AX
Company NameBIO Italy Research Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bespoke Spaces
465c Hornsey Road
London
N19 4DR
Company NameLaundrapp Licensees Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameRight For Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2020 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12828580: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLaundrapp Holdings Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NamePromising Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Pall Mall
Hanley
Stoke On Trent
ST1 1HP
Company NameMylife Digital Holdings Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2020 (same day as company formation)
Appointment Duration3 months (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12836798: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameINC Express Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2020 (same day as company formation)
Appointment Duration3 months (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12836813: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSatisfying Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2020 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Tisdale Rise
Kenilworth
CV8 2QU
Company NameRhone Advisory Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
109 Wardour Street W1f 0uh
London
W1F 0UH
Company NameStar Space Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12854689: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameEmporium Textiles Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13 Nabwood Drive
Bradford
BD18 4HP
Company NameRise Me Up Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration1 month (Resigned 09 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
330 Chorley Old Road
Bolton
BL1 4JU
Company NameProp Up My Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration4 months (Resigned 05 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 ,Frank Well Drive
Coventry
CV2 2FB
Company NameEvery Minute Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 31 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12854847: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFreedom For Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12854904: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePure & Vital Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (5 years, 1 month after company formation)
Appointment Duration3 days (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
123 Brompton Park Crescent
London
SW6 1SP
Company NameWild Beast Bazaar Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (3 years, 1 month after company formation)
Appointment Duration2 days (Resigned 10 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameMy Cosmetic Surgery Clinic Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (3 years, 1 month after company formation)
Appointment Duration2 days (Resigned 10 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Albemarle Street
Manchester
M14 4NF
Registered Company Address
Flat 4 2 Jackson Crescent
Manchester
M15 5AD
Company NameFabulous Sistas Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (3 years, 1 month after company formation)
Appointment Duration2 days (Resigned 10 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Albemarle Street
Manchester
M14 4NF
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameUENO Cars Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (3 years after company formation)
Appointment Duration2 days (Resigned 10 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Albemarle Street
Manchester
M14 4NF
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameVinepin Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (3 years after company formation)
Appointment Duration2 days (Resigned 10 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameScents & Memories Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Shrewsbury Close
Manchester
Greater Manchester
M24 6DA
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameSavvi Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
483 Green Lanes
London
N13 4BS
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameTopainterstopaintings Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Telford Walk
Manchester
M16 9AA
Company NameShampooched Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Shrewsbury Close
Manchester
M24 6DA
Registered Company Address
31 St Marys Street
Manchester
M15 5WB
Company NameMMM Plastering Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 Clover Croft
Manchester
M33 3PU
Company NameLetsby Avenue Clothing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Telford Walk
Manchester
M16 9AA
Company NameMore Than Fencing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
17 Telford Walk
Manchester
M16 9AA
Company NameBorgonvillia Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Mabgate Business Centre
93-99 Mabgate
Leeds
LS9 7DR
Company NameFarnham Learning Hub Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (1 year after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameExcel Hair Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (9 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Flat 37 Gayton Road
Harrow
HA1 2DS
Company NameMeteora Shipping & Trading Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (4 years after company formation)
Appointment Duration3 days (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
18 Prebend Street
Leicester
LE2 0LA
Company NameThe London Cycle Hub Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (4 years after company formation)
Appointment Duration3 days (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
18 Prebend Street
Leicester
LE2 0LA
Company NameNorthumberland Stoves And Fires Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (4 years after company formation)
Appointment Duration3 days (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
18 Prebend Street
Leicester
LE2 0LA
Company NameMILA And Me Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (8 years after company formation)
Appointment Duration2 days (Resigned 10 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
29 High Street
Rayleigh
Essex
SS6 7EW
Registered Company Address
08180827 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThe Marble Tile Supply Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (2 years after company formation)
Appointment Duration1 day (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11536881: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameEIBT Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (5 years after company formation)
Appointment Duration3 days (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Registered Company Address
09736355: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBelieving In Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration4 months (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
54 Wilford Creascent East
Nottingham
Nottinghamshire
NG2 2ED
Company NameDreaming Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration4 days (Resigned 13 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3285 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameInvolved In The Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration8 months (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 16 Missouri Avenue
Salford
Manchester
M50 2NP
Company NameMatching Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Moorend House
Snelsins Road
Cleckheaton
BD19 3UE
Company NameGold Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 20 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
165 High Road
Ilford
Essex
IG1 1LL
Company NameConnexe Support Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Castle Howard Court
Spennymoor
DL16 7GJ
Company NameUSA Brands Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2020 (same day as company formation)
Appointment Duration3 months (Resigned 14 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12870076 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGarfield Business Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2020 (same day as company formation)
Appointment Duration3 months (Resigned 09 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
9 Charles Street
London
W1J 5DL
Company NameHere For Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration1 week (Resigned 21 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12879436: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGenerous Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 09 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
168 Town Street
Leeds
LS13 1HP
Company NameGlitter Events Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Kemp House
152- 160 City Road
London
EC1V 2NX
Company NameLITA Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 02 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
429 433 Pinner Road
Harrow
London
HA1 4HN
Company NameReset Fitness Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 28 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Llys Bryngolwg
Llandinam
Powys
SY17 5DF
Wales
Company NameWisdom Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2020 (same day as company formation)
Appointment Duration4 months (Resigned 26 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 21 2 Pilot Walk
Charlton
SE10 0UD
Company NameYou Are The One Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2020 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 54, Notley Business Units Notley Farm, Chearsley Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9ER
Company NameSparkle Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 05 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
461a Osmaston Osmaston Park Road
Derby
DE24 8DD
Company NameGaughan Trucks Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12914120: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCreate Business Ideas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2020 (same day as company formation)
Appointment Duration4 months (Resigned 30 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
54 Wilford Crescent East
Nottingham
NG2 2ED
Company NameClock In The Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2020 (same day as company formation)
Appointment Duration3 months (Resigned 30 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
107 Woodhurst Road
Peterborough
PE2 8PQ
Company NameMagnify Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3374 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePackage Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3449 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameStock Sourcing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2020 (same day as company formation)
Appointment Duration2 years (Resigned 19 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4109 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameDUKR Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Regent
Regent Street
London
W1B 2QD
Company NameLeoma Origin Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (3 years, 1 month after company formation)
Appointment Duration1 day (Resigned 06 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10944715: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBritannia Fashion Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (3 years after company formation)
Appointment Duration1 week, 3 days (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10 113 Britannia Walk
London
N1 7HP
Company NameElectrisafe UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 07 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
19 Queens Walk
London
NW9 8ES
Company NameHITT It Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (1 year, 1 month after company formation)
Appointment Duration1 day (Resigned 06 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 3312a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSentini UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (1 year after company formation)
Appointment Duration4 days (Resigned 09 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Ismailia House
20 Townmead Rd
London
SW6 2NZ
Company NameEngine Management Tuning Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (1 year after company formation)
Appointment Duration1 week, 1 day (Resigned 13 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
143 Weston Street
Bolton
BL3 2AW
Company NameCarbon Web Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (2 years, 1 month after company formation)
Appointment Duration1 week, 1 day (Resigned 13 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Norhyrst Avenue
London
SE25 4BZ
Company NameRelius International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (10 years after company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 3343a 196 High Road
Wood Green
London
N22 8HH
Company NameAUGA Vision Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Regent Street
London
W1B 2QD
Company NameConsultancy Activities Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Essendyke 84
Bretton
Peterborough
PE3 8JB
Company NameForza Construction Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
35 Progress Road
Leigh On Sea
Essex
SS9 5PR
Company NameMenton Forde Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2020 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12932895 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameControl247 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2020 (same day as company formation)
Appointment Duration2 years (Resigned 27 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4126 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSame Time Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2020 (same day as company formation)
Appointment Duration5 months (Resigned 12 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4a Roman Rd
London
E6 3RX
Company NameSame Time Trading Bee Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2020 (same day as company formation)
Appointment Duration5 months (Resigned 12 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
120 Queens Road
Leicester
LE2 3FL
Company NameProper Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 4, 20 Portland Street
Southmapton
SO14 7BH
Company NameFayre Leisure Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2020 (same day as company formation)
Appointment Duration3 months (Resigned 14 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3460a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameRegistered Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
54 Wilford Crescent East
Nottingham
NG2 2ED
Company NameGreat Ideas For Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2020 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 26 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
54 Wilford Crescent East
Nottingham
NG2 2ED
Company Name12953814 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2020 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 04 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
26 Cromer Road
Romford
RM7 9DS
Company NameSupport The Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2020 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameConsulting Activities Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2020 (same day as company formation)
Appointment Duration3 days (Resigned 23 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12961891: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGlowry Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameDash Growth Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameSpecialised Stores Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
45 St Marys Road
London
W5 5RG
Company NameProceed With Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameManagement Consultancy Activities Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2020 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 24 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
49 Wellington Street
Luton
LU1 2QH
Company NameEducational Support Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2020 (same day as company formation)
Appointment Duration4 months (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameChance Of It Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration4 months (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameStars Upon The Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration4 months (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameJust For Fun Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2020 (same day as company formation)
Appointment Duration4 months (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameLockdown Business Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71, 75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameMonth Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2020 (same day as company formation)
Appointment Duration2 months (Resigned 08 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
139 Baring Road
London
SE12 0JT
Company NameProfessional Activities Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
606 East Tower
London
E14 9HN
Company NameHelping Hand Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2020 (same day as company formation)
Appointment Duration2 months (Resigned 07 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Teesdale Road
Barnard Castle
DL12 9AT
Company NameFuture Ultra Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Asm House
103a Keymer Road
Hassocks
BN6 8QL
Company NameBOSO Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year, 1 month after company formation)
Appointment Duration3 weeks (Resigned 30 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Sashcourt Sash Street
Stafford
Staffordshire
ST16 2PS
Registered Company Address
1 Sashcourt Sash Street
Stafford
Staffordshire
ST16 2PS
Company NameMWA Management Advisory Services Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Suite 220 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Company NameAuto Funk Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year, 1 month after company formation)
Appointment Duration1 week, 6 days (Resigned 22 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameHopper Technologies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year after company formation)
Appointment Duration1 month (Resigned 09 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4c Broadway
Hanwell
London
W7 3SS
Company NameNatasha Daisy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (4 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
C/O Menzies Llp Ashcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
Company NameFor You Construction Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (4 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10420396: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTrust Business Company Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (6 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
09270605: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDLM Education Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (2 years, 1 month after company formation)
Appointment Duration6 days (Resigned 15 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 3360 196 High Road
Wood Green
London
N22 8HH
Registered Company Address
11608620: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHJG Coaching Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (2 years, 1 month after company formation)
Appointment Duration1 month (Resigned 10 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
10 Broomfield Lane
Hale
WA15 9AQ
Company NameP & H Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (2 years, 1 month after company formation)
Appointment Duration1 week, 4 days (Resigned 20 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kemp House 160 City Road
London
Greater London
EC1V 2NX
Registered Company Address
Kemp House
160 City Road
London
Greater London
EC1V 2NX
Company NameKegweigh Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
28 Nanson Road
Brighton
BN1 9GJ
Company NameMidgard Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (2 years after company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
14 Chertsey Road
Woking
GU21 5AH
Company NameA Night At The Opera Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (11 years after company formation)
Appointment Duration3 months (Resigned 08 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
32 St Johns Road
Edlington
Doncaster
DN12 1AR
Company NameD&J Recruitment Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (1 year after company formation)
Appointment Duration1 month (Resigned 09 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
40 Chigwell Park Drive Chigwell
Essex
IG7 5AZ
Registered Company Address
120 Collinwood Gardens
Ilford
Essex
IG5 0AL
Company NameClarico Xl Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (same day as company formation)
Appointment Duration2 months (Resigned 11 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Appt 5 136 Standishgate
Wigan
WN1 1ER
Company NameUp Lift Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameAmazing Parties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameCalculated Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameFalling All Around Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameHappy And Cheering Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameRight There Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameTell The Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameJust The Way Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameShake The Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameDreamy Events Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 St. Marks Place
Newark
NG24 1XT
Company NameChroma Flex Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration3 months (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameSprint Fusion Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration3 months (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameDart Move Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration3 months (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameGaldr Music Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Regent Street
London
W1B 2QD
Company NamePixel Spear Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameActive Gloss Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameMind Arrow Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2020 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameForex Trading Professional Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2020 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 30 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
First Floor, Omega Building, Smugglers Way
Wandsworth
London
SW18 1AZ
Company NameCEE Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3390 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameCheer Ways Business Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2020 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 31 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Your Hive
129 Mile End Road
London
E1 4BG
Company NameDHOR Barahi Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year, 2 months after company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
120 Victoria Road
Aldershot
Hampshire
GU11 1JX
Company NameHcexec Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (3 years, 1 month after company formation)
Appointment Duration1 week, 6 days (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
4 Egypt Wood Cottages
Egypt Lane
Farnham Common
SL2 3LE
Company NamePadmashree Trading Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year, 1 month after company formation)
Appointment Duration4 weeks, 1 day (Resigned 06 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Wellington Street
Aldershot
Hampshire
GU11 1DX
Company NameSickpayuk Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (3 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameNamaste Trading Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
67b Lynchford Road
Farnborough
Hampshire
GU14 6EJ
Company NameSomerset Souls Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
17 Battersbay Grove
Hazel Grove
Stockport
SK7 4QW
Company NameChannel Your Talent Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
53 Colchester Avenue Colchester Avenue
London
E12 5LF
Company NameDeliverwow Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration3 weeks (Resigned 29 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Perch
66 Wind St
Swansea
SA1 1EQ
Wales
Company NameEthos 2020 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration4 weeks (Resigned 05 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
30 Hills Road
Cambridge
Cambridgeshire
CB2 1LA
Company NameZolutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration1 week, 2 days (Resigned 17 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
282 Lincoln Road
Peterborough
PE1 2ND
Company NameTechnofit Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration1 week, 3 days (Resigned 18 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 3415 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTPME Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration1 week, 6 days (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
53 Croxteth Road
Apartment 5
Liverpool
L8 3SF
Company NameKarsan Buildworks Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration1 week, 6 days (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Argyle Street
Bath
BA2 4BA
Company NameFocus Core Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (2 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameHoneybee Direct Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (11 years after company formation)
Appointment Duration1 week, 3 days (Resigned 18 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
1 Lyric Square
London
W6 0NB
Company NameBase Perfumery Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration1 month (Resigned 08 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
122 Palmerston Road
London
E17 6PZ
Company NameArtisanal Oud Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (1 year after company formation)
Appointment Duration1 month (Resigned 08 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
29c Fieldgate Mansions Romford Street
London
E1 1JS
Company NameArk Create Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Blackwell House
Guildhall Yard
London
EC2V 5AE
Company NameCillian Duffy Transport Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCygnes Real Technologies Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2020 (same day as company formation)
Appointment Duration5 days (Resigned 14 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
35 Ballards Lane Finchley
London
N3 1XW
Company NameArts Craft Life Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2020 (same day as company formation)
Appointment Duration3 months (Resigned 11 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LX
Company NameGatwick Europe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
109 Wardour Street
London
W1F 0UH
Company NameSos UK Fitness Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13086710: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameKicking Parties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2020 (same day as company formation)
Appointment Duration6 months (Resigned 18 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union House
111 New Union Street
Coventry
CV1 2NT
Company NameCommercial Laundry Parts Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2020 (same day as company formation)
Appointment Duration2 years (Resigned 29 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 14, Lychgate Manor
1 Roxborough Park
Harrow
HA1 3YL
Company NameThomas J Day Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (3 years after company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameROXX Digital Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year, 1 month after company formation)
Appointment Duration1 week, 4 days (Resigned 22 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 St Cuthberts St Bedford
Bedford
Bedfordshire
MK40 3JG
Company NameMDS Real Estate Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameMindset Holistic Therapies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameSee-It-Love-It-Buy-It Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year after company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NamePr Fire Door Inspections Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year after company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameRob Monk International Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year after company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameBlunt Instrument Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (6 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3494a 196 High Road
Wood Green
London
N22 8HH
Company NameCl Care Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (5 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Swampton House
St. Mary Bourne
Andover
SP11 6AR
Company NameClinicalprofessionalconsulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (4 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Tudor Street
London
EC4Y 0AY
Company NameEdgevio Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (2 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameCharlie’S Star Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (2 years after company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameIron Move Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameB&L Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 09 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
C/O Vatax Accounting 65 Moor End
Edlesborough
Dunstable
Beds
LU6 2FL
Company NameClaims4Tenants Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2021 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Sandway Business Centre
Shannon Street
Leeds
LS9 8SS
Company NamePacked Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 1 89d Tettenhall Road
Wolverhampton
West Midlands
WV3 9NQ
Company NameEW Sport Horses Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Swandec 550 Valley Road
Nottingham
NG5 1JJ
Company NameUnicorr Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration4 months (Resigned 27 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Grosvenor House Chester Road
Erdington
Birmingham
B23 5TE
Company NamePrepare Works Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
19 Chester Road
Stonnall
Walsall
West Midlands
WS9 9HH
Company NameWritten Works Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14 Ombersley Road
Worcester
Worcestershire
WR3 7ET
Company NameRecall The Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13148350: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameReality M Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
E14 4hb, 7 Westferry Circus
London
E14 4HB
Company NameFFMM Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7898 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCompany Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2021 (same day as company formation)
Appointment Duration4 days (Resigned 29 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2428 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NamePeaceful Business Formation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2021 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
54 Wilford Crescent East
Nottingham
NG2 2ED
Company NameGenox Industries Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13166405 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBroad Base Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Axiom Stone Solicitors Berkeley Square House, Second Floor
Mayfair
London
W1J 6BD
Company NameGodstone Bistro Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 05 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameRive Pharma (Oral Uk) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration2 months (Resigned 12 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13178964: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameJackson Trinity 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 05 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Fourth Floor
64 North Row
London
W1K 7DA
Company NameDelight All Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameForeseeable Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union House
111 New Union Street
Coventry
CV1 2NT
Company NameRed Castle Shipping Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3, Style Park
Haverford West
SA61 1UF
Wales
Company NameApex Critical And Life Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (3 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
23 Porters Avenue
Dagenham
London
RM9 5YT
Company NameApex Trade Indemnity Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (3 years, 1 month after company formation)
Appointment Duration2 days (Resigned 11 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Cherry Grove Conisbrough
Doncaster
DN12 2JY
Company NameBerhalter Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (3 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14 Claypole Road
London
E15 2RJ
Company NameM20 Production Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (3 years, 1 month after company formation)
Appointment Duration2 weeks (Resigned 23 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Orton Square
Bushfield House
Peterborough
PE2 5RQ
Company NameKerrie Rycroft Online Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 09 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Welland Bank House Welland Bank
Deeping St. James
Peterborough
PE6 8RE
Company NameMcCowan Plumbing & Heating Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14 Oaklands Road
London
NW2 6DH
Company NameMaxweal Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 Broyleside Cottages
Ringmer
Lewes
BN8 5NS
Company NameHealthy Mind Healthy Body Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (3 years after company formation)
Appointment Duration1 week (Resigned 16 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
18 Hill Crest Thurnscoe
Rotherham
S63 0TR
Company NameOh My Hair Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
55 Cowesby Street
Manchester
M14 4UQ
Company NameSME Online Commerce Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 14b 1st Fi Crafting Paradise 14-16 Wadsworth Road
Perivale
Greenford
UB6 7LD
Company NameLee Enfield Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
47 Cardiff Road
Luton
LU1 1PP
Company NameMISH Mash Estate Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameHimalayan Gurkha Trading Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
142 Frimley Road
Camberley
Surrey
GU15 2QN
Company NameManchester Connectt Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 13 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 8 2 Amelia Steet
London
Greater London
SE17 3PY
Company NameElmo'S Emporium Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 11 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4a London Road
Wickford
SS12 0AN
Company NameJJ Caterers Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
108 Victoria Road
Aldershot
Hampshire
GU11 1JX
Company NameBillionairegirlsclub Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
40c Oakleigh Park S
London
N20 9JN
Company NameYOGO Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
160 Seven Sisters Road
London
N7 7PT
Company NameChichester Life Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Dukes Court Bognor Road
Chichester
PO19 8FX
Company NameJelie Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
179 Yorktown Road
Sandhurst
GU47 9BN
Company NameYour Soul-U-Tions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (4 years after company formation)
Appointment Duration1 week, 2 days (Resigned 18 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
65 Priory Road
Pontefract
WF7 5HY
Company NameLalupate Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (2 years after company formation)
Appointment Duration3 days (Resigned 12 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
120 Victoria Road
Aldershot
Hampshire
GU11 1JX
Company NameGemstone Security Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (2 years after company formation)
Appointment Duration1 week (Resigned 16 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Service Station Bungalow Island Road
Hersden
Canterbury
CT3 4JD
Company NameState Of Cards Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (7 years after company formation)
Appointment Duration1 week, 1 day (Resigned 17 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
08872056 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMirav Pettet Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2021 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 21 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dale House
64 Fink Hill
Leeds
West Yorkshire
LS18 4DH
Company NameCrowns Of Culture Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameSlpm21 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2021 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 24 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
42 Riverdale Road Ranmoor
Sheffield
Yorkshire
S10 3FB
Company NameNorth Agent Properties Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Summerhill House
214 216 Westmorland Road
Newcastle Upon Tyne
NE4 6QZ
Company NameSummer Seating Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2021 (8 months after company formation)
Appointment Duration1 week, 6 days (Resigned 24 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3523 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTelephone Direct Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 04 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Grosvenor House
3 Chapel Street
Congleton
Cheshire
CW12 4AB
Company NameCordenstep Trading Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3744 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCommunications Direct Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2021 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
36 Eyres Garden
Ilkeston
Derbyshire
DE7 8JE
Company NameAlpha Integrated Management Systems Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 23 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dudley House 169 Piccadilly
London
W1J 9EH
Company NameSummer Breaks Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2021 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Shepherd And Wedderburn Llp Condor House
10 St Pauls Churchyard
London
EC4M 8AL
Company NameBreserve Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2860a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameFSB Pvt Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 23 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13218403 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameScale Up Your Business Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 14 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Boho One
Bridge Street West
Middlesbrough
TS2 1AE
Company NameIndustrial Recycling Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2021 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 15 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
343 345 Uxbridge Road
Southall
UB1 3ED
Company NameTt-Troy Tech Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2860a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePentagon Consultancy North West Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2021 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 21 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
43a Northgate White Lund Industrial Estate
Morecambe
Lancashire
LA3 3PA
Company NameFrontline Service Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration1 week (Resigned 18 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3578 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameDogporium Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks (Resigned 02 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Barth Mews
London
SE18 1SW
Company NameHarmonious Hmo Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
251 Whitechapel Road
London
E1 1DB
Company NameGreenselfstore Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 13 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
33 Cheviot Drive
Dibden
Southampton
SO45 5TZ
Company NameCejmedia Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year, 1 month after company formation)
Appointment Duration1 week, 5 days (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
94 Arundel Drive
Fareham
Hampshire
PO16 7NU
Company NameSaviva Capital Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 17 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
79 Wellstead Road
London
E6 6DE
Company NameLastrat Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 13 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 1 30 Hills Road
Cambridge
Cambridgeshire
CB2 1LA
Company NameFoxtons Business Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration1 week, 5 days (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Verney Street
London
NW10 0AY
Company NameRBM Consulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 13 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Fenland Road
Wisbech
Cambridgeshire
PE13 3QB
Company NameThe Besan Box Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (3 years after company formation)
Appointment Duration1 day (Resigned 12 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 St Martins Close
Erith
DA18 4DZ
Company NameCrysrox Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration6 days (Resigned 17 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
60 Anson Road
London
NW2 6AD
Company NameAzzure Global Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration1 week, 5 days (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Building 1000 Lakeside North Harbour Western Road
C/O Smooth Accounting Limited
Portsmouth
PO6 3EN
Company NameKIEL Healthcare Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration1 week, 5 days (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Harvard Rd
Manchester
M18 8BG
Company NameStbaker Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (2 years after company formation)
Appointment Duration1 day (Resigned 12 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Wish Place
Southsea
PO5 2SA
Company NameCube Construction (Wakefield) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13 Lower Warrengate
Wakefield
WF1 1SA
Company NameAustralian Firefighters Calendar (UK) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (1 year after company formation)
Appointment Duration5 months, 4 weeks (Resigned 06 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3813 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameGrace And Mazumder Recruitment Service Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 30 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 1a Hughes Mansions
London
E1 5BH
Company NameBond Corp Developments Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration2 months (Resigned 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Kemp House 160 City Road
London
EC1V 2NX
Company NameUpside Frames Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13262333: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDeveloping Success For You Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration6 days (Resigned 18 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Cross Keys Close
Sevenoaks
Kent
TN13 2JQ
Company NameECO 1 Property Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Cromwell Barn
Elton
Newnham
Gloucestershire
GL14 1JG
Wales
Company NameElectric Cars London Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2021 (same day as company formation)
Appointment Duration1 month (Resigned 19 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
39a Brighton Road
South Croydon
CR2 6EB
Company NameTelephone Support Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2021 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 14 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13274362 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBack Stepping Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 17 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union House
111 New Union Street
Coventry
CV1 2NT
Company NameBusy Working Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameTour World Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 14 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13279209 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRoaming Free Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 02 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
107 Cleethorpe Road
Grimsby
North East Lincolnshire
DN31 3ER
Company NameSkyfall Finance Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
10 Bressenden Pl, London
Bressenden Place
London
SW1E 5DH
Company NameGatai Tech Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2021 (same day as company formation)
Appointment Duration5 days (Resigned 28 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13286124: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHartwell Agricultural Transport Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2021 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
28 Park Road Hartwell
Northamptonshire
Northants
NN7 2HP
Company NameQuantum Swiss UK Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2057a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameHelp Your Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2021 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union House
111 New Union Street
Coventry
CV1 2NT
Company NameCornelius & Ekblad Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 14 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameSAN Molino Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Hermes House
Fire Fly Avenue
Swindon
Wiltshire
SN2 2GA
Company NameGrowing Plans Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13321871: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePlan Open All Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameTrade Topside Business Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Charles Street
London
W1J 5DQ
Company NameEves Communications Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration6 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
19, Chedworth Drive
Widnes
Cheshire
WA8 4SB
Company NameBabu Marketing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration3 months (Resigned 09 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
21 Greek Street
London
W1D 4DX
Company NameSantas Helpers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13322949: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLh Property Partners Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
112c High Street
Hadleigh
Ipswich
IP7 5EL
Company NameGolden Futures Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year, 1 month after company formation)
Appointment Duration1 week (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12507302: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCity Tradesmen Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3651 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameThe Queen Bead Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Phelps Way
Hayes
UB3 4LH
Company NameRenewed Technology Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
C507, Castle Exchange 18 George Street
Nottingham
NG1 3BG
Company NameSa-Group Invest Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Carlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
Londonndon
SW1V 1EJ
Company NameAllied Education Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
174 Harts Lane
Barking
London
IG11 8NB
Company NameMp Investing&Trading Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration1 month, 1 week (Resigned 20 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12539728: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameElsey Furnishing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 4, Nether Street Depot Dunmow Road
Abbess Roding
Ongar
Essex
CM5 0JT
Company NameMid-Biz Holding Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (2 years, 1 month after company formation)
Appointment Duration5 days (Resigned 18 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
11866809: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSlick Dip Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year, 1 month after company formation)
Appointment Duration5 months (Resigned 13 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameBts-Electrical Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year, 1 month after company formation)
Appointment Duration5 months (Resigned 13 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameP.D. Operations IT Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year, 1 month after company formation)
Appointment Duration5 months (Resigned 13 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameMacmedia Installation Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
164 Roby Road
Huyton
L36 4HQ
Company NameMantis Shrimp Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2021 (same day as company formation)
Appointment Duration6 months (Resigned 11 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Ash Walk
Stradishall
Newmarket
Suffolk
CB8 9YE
Company NameHere For You Business Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2021 (same day as company formation)
Appointment Duration2 months (Resigned 17 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Union House
111 New Union Street
Coventry
CV1 2NT
Company NameEcommerce Partners Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2021 (same day as company formation)
Appointment Duration6 months (Resigned 13 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3890 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSuccessready Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Cross Keys Close
Sevenoaks
Kent
TN13 2JQ
Company NameBusiness Costs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2021 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 13 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Advantage Business Centre
132-134 Great Ancoats Street
Manchester
M4 6DE
Company NameBercenisupplies Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 29 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13353189 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSmart Projects Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 05 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Linnets
Goat Hall Lane
Galleywood
Chelmsford
CM2 8PG
Company NameNew Estimation Productions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 25 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Henrietta Street
London
WC2E 8PS
Company NameNabeel Accounting Solutions & Services Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 04 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
72 Napier Road
Dover
Kent
CT16 2HR
Company NameKickstart Classics Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (3 years, 1 month after company formation)
Appointment Duration4 weeks (Resigned 09 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71-75 Shelton Street
London
Greater London
WC2H 9JQ
Company NameA&R Recovery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 09 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
138a Stockport Road Marple
Stockport
SK6 6DQ
Company NameAA Design And Developments Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 17 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
66 Balfour Grove
London
N20 0SJ
Company NameJXS Tech Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 09 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
138a Stockport Road Marple
Stockport
SK6 6DQ
Company NameTrustedtickets Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2nd Floor Blue Fin Building
110 Southwark Street
London
SE1 0TA
Company NameSoul Technology Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration4 weeks (Resigned 09 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
138a Stockport Road Marple
Stockport
Cheshire
SK6 6DQ
Company NameExxonmobil Qr Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Ld1 London Road
Brighton
BN1 4JF
Company NameSAN And Seff Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration3 days (Resigned 15 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Kemp House
152 160 City Road
London
EC1V 2NX
Company NameJessae Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration2 months (Resigned 14 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Old Dispensary 30 Romford Road
Stratford
London
E15 4BZ
Company NameCourses To Change Your Life Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Ascot Close
Mexborough
S64 0JG
Company NameCartoon U Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration4 months (Resigned 13 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
8 Cloverland
Hatfield
Hertfordshire
AL10 9ED
Company NameHypnotherapy Berkshire Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
176 Tempest Road
Leeds
LS11 7DL
Company NameFurniture Assembly Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
111 The Crescent Bolton Upon Dearne
Rotherham
S63 8HE
Company NameGolden Game Films, Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3682 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameDesign It Sign & Print Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Masscots Close
London
N2 6NS
Company NameReliable Goodwood Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration4 months (Resigned 15 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Queen Street
Rotherham
S63 9ND
Company NameWexterior Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
125 Milton Avenue
London
E6 1BN
Company NameLean Physique Fitness Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 Francis Garden
Peterborough
PE1 3XX
Company NameBanbury Pest Control Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (2 years after company formation)
Appointment Duration5 months (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
120 Stanley Road
Ilford
IG1 1RB
Company NameBelson Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year, 1 month after company formation)
Appointment Duration5 months (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
98 Henchman Street
London
W12 0BN
Company NameNelson'S Garden Maintenance Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration5 months (Resigned 12 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameChild Poverty Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration5 months (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 1 Barn End
Wellington Ave
Crowthorne
RG45 6AB
Company NameBusiness Openings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration2 months (Resigned 16 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 Westferry Circus
London
E14 4h
Company NameAdhesive Supply And Sales Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
121 Lark Lane
Liverpool
L1 7UR
Company NameBusiness Planner Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameTeak To Teal Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 25 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13398934 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePenny’S Paw Patrol Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2021 (1 year after company formation)
Appointment Duration5 months (Resigned 12 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
82 Albert Road
Parkgate
Rotherham
S62 6AL
Company NameAvance Auto Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2021 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 22 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
57 Peake Crescent
Walsall
WS8 7DB
Company NameAutomotive Cavalli Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2021 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 22 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
26 Swan Lane
Coventry
CV2 4GB
Company NameCavalli Corporation Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2021 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14 Temple View Road
Leeds
LS9 9NU
Company NameCompany Connections Together Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2021 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Home Farm Way
Penllergaer
Swansea
SA4 9HF
Wales
Company NameFile The Work Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameExpense Costs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameCommunication Calls Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13436670 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBIMI Business Services Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration5 months (Resigned 01 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14 Radely Close
Feltham
TW14 9XH
Company NameTail-Fin Asset Rg9 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Seebeck House, Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Company NameCompliance Testing Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (2 years after company formation)
Appointment Duration4 weeks (Resigned 05 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
36 William Parry House
7 Clipper Street
London
E16 2XG
Company NameData Literacy Training UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (Resigned 13 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
51a High Street Acton
London
W3 6ND
Company NameAtlantis-Online Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (Resigned 14 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
10 Carr House Doncaster Road
Goldthorpe
Rotherham
S63 9HL
Company NameDeadball Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
72 Sibsey Street, Lancaster
Sibsey Street
Lancaster
LA1 5DQ
Company NameKrisztofer Deli. The Best Energy & Soft Drink Supplier Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTorbay Security Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 05 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1631 Bristol Road
Longbridge
B45 9UA
Company NamePrivate Idaho Maritime Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 117 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameClremovals Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (Resigned 04 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 1585a 196 High Road
Wood Green
London
N22 8HH
Company NameAfro Britannia Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (3 years after company formation)
Appointment Duration1 month, 1 week (Resigned 15 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
120 Unit 1
120 Tooting High Street
London
SW17 0RR
Company NameACLA Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (3 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Havelock Hub
14 Havelock Place
London
HA1 1LJ
Company NameUJ Trends Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration3 months, 1 week (Resigned 13 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Kavsan Place
Cranford
Hounslow
TW5 9AY
Company NameHerkoso Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
50 Broadway West Ealing
London
W13 0SU
Company NameOne Way Performance Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration3 months, 1 week (Resigned 14 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20d New Briggate
Leeds
Yorkshire
LS1 6NU
Company NameHayle Cleaning Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration4 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSpirits Voice Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration3 months, 1 week (Resigned 15 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Lake Close
Edlington
Doncaster
DN12 1RL
Company NameNickis Independent Cleaning Service Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration4 months, 1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 6 8 Odeon Parade
Well Hall Road
London
SE9 6DA
Company NameDe-Con1 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 Camrose Avenue
Edgware
HA8 6BX
Company NameTrue Self Project Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration3 months, 1 week (Resigned 15 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
59 Adwick Lane
Toll Bar
Doncaster
DN5 0QZ
Company NameCrossroads Intl Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3714 196 High Road
Wood Green
London
N22 8HH
Company NameMac Contracting Nw Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration1 month, 1 week (Resigned 19 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Beck Mill
Reva Syke Road
Bradford
Yorkshire
BD14 6QY
Company NameForest Moon Emporium Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
44 Kesteven Street
Lincoln
LN5 7LH
Company NameCosmogreen Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 1585a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameThe Gifted Collection Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 08 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
61 Park Road
Enfield
EN3 6SR
Company NameRelic Cosmetics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration3 months, 1 week (Resigned 15 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Scarsdale Street
Dinnington
Sheffield
S25 2RN
Company NameSt James House Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Company NameTj Mac Electrical Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (1 year after company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat No 3
Kingswood Court, 46 Gordon Court
Ashford
Middlesex
TW15 3EU
Company NameSpark Inns Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 19 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2336 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameCompany Calls Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 15 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13446307 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTechnical Help Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 13 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
52 Heyworth Road
London
E15 1ST
Company NameCommunicate Direct Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 13 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
614 Pershore Rd
Birmingham
B29 7HG
Company NameStar Luxury Homes Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 14 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7-9. Venture House Lund St
Preston
PR1 1YH
Company NameHard Working Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameUnlimited Breaks Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 23 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Branston Court
Branston Street
Birmingham
West Midlands
B18 6BA
Company NameCompass Media Entertainment Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 25 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Hepscott Walk
Hull
S63 0TR
Company NameFib Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 15 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3991 196 High Road
Wood Green
London
N22 8HH
Company NameUniting Calls Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 19 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13462420 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSource Supply Logistics Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13462425 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameUniting Business Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2021 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameTechnical Nation Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 24 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13464044 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameManaged Villas Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2021 (1 year after company formation)
Appointment Duration3 months, 1 week (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
88 Buntingbridge Road
Ilford
IG2 7NZ
Company NameARAN Star Trading Worldwide Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2021 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 14 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7-9- Venture Houes Lund St
Preston
PR1 1YH
Company NameUnlimited Renewal Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2021 (same day as company formation)
Appointment Duration6 months (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Kingswood Avenue
Thornton Heath
CR7 7HR
Company NamePartners United Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13472812 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMireau Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Heron Tower, Floor 24
London
EC2N 4AY
Company NameSIS Smycken Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 17 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13472792 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTMMR Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 26 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Leela Close
Countesthorpe
Leicester
LE8 5AD
Company NameClub Chef Du Jour Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13486957 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLong Island Zone Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3738 196 High Road
Wood Green
London
N22 8HH
Company NameSupporting Worlds Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Highland House
Mayflower Close
Eastleigh
SO53 4AR
Company NameHelping Worldwide Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameHere To Support Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road, London, Greater London, United
London
Greater London
N19 4DR
Company NameCavalli Auto Corporation Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 22 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
23 Leicester Road
Tilbury
RM18 7AX
Company NameLets Escape Now Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (2 years, 1 month after company formation)
Appointment Duration1 week, 3 days (Resigned 16 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
15 Fenton Road Fenton Road
Chafford Hundred
Grays
RM16 6EP
Company Name12633799 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year, 1 month after company formation)
Appointment Duration3 months (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit A 82 James Carter Road James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameProactive Agency Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
52 Altmore Avenue
London
E6 2BY
Company NameCBRS Mgmt Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year, 1 month after company formation)
Appointment Duration1 week, 6 days (Resigned 19 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 Lea House 2 Plevna Road Plevna Road
Suite D
London
N9 0BS
Company NameThe Little Wellness Centre Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14 Essex Grove
London
SE19 3SX
Company NameMotors4U Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12685019 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCADS Management Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
22 Grange Road Gravesend
Kent
DA11 0EU
Company NameSpecial Machining Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration2 months, 1 week (Resigned 13 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
46 Fulbridge Road
Peterborough
PE1 3LB
Company NameBlack Business Forum Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration3 months, 1 week (Resigned 13 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3 Mowbray Street
Coventry
CV2 4FZ
Company NameOrcoaching Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration2 months, 1 week (Resigned 15 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
111 The Crescent
Bolton Upon Dearne
S63 8HE
Company NameSuneco Industry Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (5 years after company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
10222112 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameNation Styles Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
8 Port Street
Evesham
WR11 1AN
Company NameWeiss&Mike Finance Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 31 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 302 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameAbarth Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3738 196 High Road
Wood Green
London
N22 8HH
Company NameInclusive Dialogue Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12 Lakeside Close
Manchester
M18 8QZ
Company NameVIP Move Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration3 months (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
252-254 Pentonville Road
London
N1 9JY
Company NameAlarastone Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (1 year after company formation)
Appointment Duration1 week, 3 days (Resigned 16 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
205 Kings Road
Tyseley
Birmingham
B11 2AA
Company NameGgmtrading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (4 years after company formation)
Appointment Duration1 week, 2 days (Resigned 15 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
10832139 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameStarlight Business Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2021 (same day as company formation)
Appointment Duration2 months (Resigned 08 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameSupport Worldwide Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2021 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5th Floor, 167-169 Great Portland Street
London
W1W 5PF
Company NameBusy Calling Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2021 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Baldon House
Marsh Baldon
Oxford
OX44 9LS
Company NameItqan Albenaa Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 28 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
34, Mount Road Mount Road
Hayes
Middex
UB3 3LJ
Company NameStyling Nations Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
282 Leigh Road
Leigh-On-Sea
SS9 1BW
Company NameWorldwide Decisions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 117 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTechfx Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 02 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13511598 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDirecting Worldwide Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration1 month (Resigned 20 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
21 York Road
Watford
WD18 0BE
Company NameStarlight United Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Gilstead Way
Ilkley
LS29 0AE
Company NameDirecting Worlds Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameBrightening Lights Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration5 months (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office 2636 182-184 High Street North
London
E6 2JA
Company NameOnwards Business Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 14 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
109b Rivergreen Clifton
Nottingham
NG11 8FU
Company NameNationwide Works Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Kingswood Avenue
Thornton Heath
CR7 7HR
Company NameFiling The Works Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1st Floor 6 Nelson Street
Southend-On-Sea
SS1 1EF
Company NameWorking Worldwide Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bm Centre
11 St. Martins Close
Winchester
SO23 0HD
Company NameFiling Systems Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameTrends For You Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameMotors For All Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 02 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13532983 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFrederick Leslie And Associates Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 23 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
62 Lexham Road
Milton Keynes
MK6 4AQ
Company NameSucceeding Throughout Business Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration1 month (Resigned 06 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameBusiness Interests Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameBusiness Protecting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3797 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameBowhunters Electrical Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration2 months (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2nd Floor College House, 17 King Edwards Road
Ruislip
HA4 7AE
Company NameProtecting Businesses Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Company NameNumota Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3911 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameStepping Upwards Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2021 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 26 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2nd Floor 9 Chapel Place
London
EC2A 3DQ
Company NameAlways Working Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameForward Stepping Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameFlorin Building Works 10 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
49 Claremont South Avenue
Gateshead
NE8 1RJ
Company NameTeaching Everyone Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Oxford Street, 27
London
W1D 2DP
Company NameMove Management Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3914a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameGP Associates Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 13 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
116 Park Road
Peterborough
PE1 2TT
Company NameMikkiason Ventures Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Kent Road
Doncaster
DN4 8JG
Company NameCapital Equestrian Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (3 years after company formation)
Appointment Duration1 month (Resigned 11 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 0 62 Parkway
Newaddington
Croydon
CR0 0LA
Company NamePerfectly Captured Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
25 Church Street
Thurnscoe
Rotherham
S63 0QX
Company NameAWSS Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 13 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Hazel Grove
Hatfield
Hertfordshire
AL10 9DE
Company NameRisen Collective Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
43 Almond Road
Peterborough
PE1 4LU
Company NameRisen Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameOpp Inventories Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
65 Neville Road
Luton
LU3 2JG
Company NameRepeat For Kids Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
109b Ackworth Road Featherstone
Pontefract
WF7 5ND
Company NameReveal Group UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year after company formation)
Appointment Duration1 month, 1 week (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameNymphinity Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Waters Drive
Staines Upon Thames
TW18 4RT
Company NameSlashed It Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year after company formation)
Appointment Duration1 month, 1 week (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameCocoonsilk Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2021 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Lingale Gardens
Goldthorpe
Rotherham
S63 9NX
Company NameBeautify Boutique Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration3 months (Resigned 17 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
135 Nottingham Road Nuthall
Nottingham
NG16 1AE
Company NameUnlimited Fitness Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Dymoke Road
Hornchurch
RM11 1AA
Company NameInterexport Saxess Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
51 Flood Street
London
SW3 5SU
Company NameOnly Way Is Up Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration1 month (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameHelping Technology Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameSafeer Choudhry Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 12 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13596344 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBusiness Up Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameDebating Worldwide Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameDirect Sporting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 20 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 3, Lancaster Works
Kingsbridge Rd
Manchester
M9 5SP
Company NameWorkers Daily Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 18 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 32 Hogarth House
Bell Barn Road
Birmingham
B15 2AE
Company NameThe Expert Locksmith Company Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 12 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
78 Lonfellow Road
Coventry
C2 5HF
Company NameChooweyngoowey Co Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
62 Rowena Drive
Scawsby
Doncaster
DN5 8QU
Company NameAqua Travels Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Burcroft Hill
Doncaster
DN12 3EE
Company NameBizzi Online Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Halloworth Road
Manchester
M8 5UW
Company NameThat Life Clothing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
10 Herringthorpe Grove
Mexborough
S65 3AE
Company NamePURA Detail Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration2 weeks (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameBest Company Food Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
International House The McLaren Building
46 The Priory Queensway
Birmingham
West Midlands
B4 7LR
Company NameSky4All Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration3 weeks (Resigned 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Creedwell House
32 Creedwell Orchard
Taunton
TA4 1JY
Company NameHermez Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameRich Education Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
72 Frederick Street
Mexborough
S64 9QS
Company NameCall4Admin Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration1 month (Resigned 13 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
80 Humber Road
Coventry
CV3 1BA
Company NameALFA Medical Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (3 years after company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
11526310 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRB'S Mobile Valeting & Detailing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (1 year after company formation)
Appointment Duration1 month, 1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Middle Farm
Renwick
Carlisle
CA10 1JY
Company NameFast Efficient Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7806 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameFast Online Work Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameBlexr UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13608842 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameOnline Reservations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameGreat Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2021 (same day as company formation)
Appointment Duration6 days (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameExcellent Support Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2021 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameBusiness Connect Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2021 (same day as company formation)
Appointment Duration6 days (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameGreat Day For Business Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2021 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameSunny Support Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
32 Newton Road
Pontypool
NP4 0AW
Wales
Company NameNational Trends Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2021 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameSunshine Support Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2021 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 04 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13641178 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRoom X Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13644030: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWelcome To Business Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2021 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13650691 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDesigned To Work Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 26 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
77 Dorset Road
Coventry
West Midlands
CV1 4ED
Company NamePristine Business Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2021 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13650763 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWe Will Help Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 10 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
30 Suffolk Drive
Guildford
GU4 7FD
Company NameZDQ Global Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2021 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13652947 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWe Can Work Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2021 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bm Centre
11 St. Martins Close
Winchester
SO23 0HD
Company NameMaking Decisions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2021 (same day as company formation)
Appointment Duration3 days (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13662793 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameService Direct Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 St Marys Way
Burghfield Common
Reading
RG7 3YR
Company NameHappy Baby World Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3939 196 High Road
Wood Green
London
N22 8HH
Company NameInfinite Gratitude Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 22 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4a Bloomfield Road
Bloomfield Road
London
N6 4ET
Company NameClear Property Sww Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Murmur Y Coed
Bronwydd
Carmarthen
Carmarthenshire
SA33 6BN
Wales
Company Name123 Support Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3904 196 High Road
London
N22 8HH
Company NameSimo@Chestnutroad Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year, 1 month after company formation)
Appointment Duration6 days (Resigned 13 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
48 Farren Road
Coventry
CV2 5EN
Company NameCanfield Coach Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year, 1 month after company formation)
Appointment Duration5 days (Resigned 12 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
17 Mill Road
Kettering
NN16 0RZ
Company NameA&J Crafts Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year, 1 month after company formation)
Appointment Duration5 days (Resigned 12 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
60 Windsor Crescent
Little Houghton
Barnsley
S72 0HG
Company NameThe Hotboxes Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year, 1 month after company formation)
Appointment Duration1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Uxendon Crescent
Wembley
London
HA9 9TW
Company NameStark Property Maintenance Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year, 1 month after company formation)
Appointment Duration5 days (Resigned 12 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameGT Fish Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Riddy Lane
Luton
LU3 2AG
Company NameMilksilk Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (1 year after company formation)
Appointment Duration1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit A 82 James Carter Road
Mildenhall Industrial Estate
Suffolk
IP28 7DE
Company NameBenley Electronics Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (2 years after company formation)
Appointment Duration8 months (Resigned 09 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12223180 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCHS Glastonbury Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (5 years after company formation)
Appointment Duration1 month (Resigned 12 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Candlelight House King Street
Glastonbury
Somerset
BA6 9JY
Company NameSuperior Clothing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2021 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 19 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Moorhey Street
Office 1
Oldham
OL4 1JD
Company NameFinest Cleaning Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
29 Wimshurst Close
Croydon
CR0 4YG
Company NameRapid Reservations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2021 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3943a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameBright Computing Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2021 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Lockes Paddock
St Georges
Weston Super Mare
BS22 7WB
Company NameSinconave Consulting And Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2021 (same day as company formation)
Appointment Duration1 month (Resigned 22 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7789a 43 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA
Company NameDelightful Designing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2021 (same day as company formation)
Appointment Duration1 month (Resigned 22 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 William Road
London
NW1 3ES
Company NameTotal Technology Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 Weelsby Grove
Grimsby
DN32 0AG
Company NameAccepting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2021 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 23 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71 Kettering Road
Kettering
NN14 6JR
Company NameSteakhouse Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2021 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
24 Cordell House
London
N15 4PR
Company NameGatwick Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13725757 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSongbird Soda Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 07 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
30d Doncaster Road
Goldthorpe
Rotherham
S63 9HL
Company NameBuildthebod Fitness Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 07 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
132 Main Street
Goldthorpe
Rotherham
S63 9JW
Company NameP Casey Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 Darkfield Lane
Pontefract
WF8 2PJ
Company NameSugarbird Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
68 Lea Lane
Featherstone
WF7 5ED
Company NameSileo Art Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
52 Main Street
Rotherham
S62 5QW
Company NameI Borland Cleaning Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14 Lincoln Road
Doncaster
DN2 4HA
Company NameEuropos Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 117 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameORME & Cosy Plumbing & Heating Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
151 Ingsfield Lane
Bolton-Upon-Dearne
Rotherham
S63 8EA
Company NameBargain-Ly Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7a Hatter Drive
Edlington
Doncaster
DN12 1HW
Company NameRed River Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration4 weeks (Resigned 07 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
126 Cheques Close
Pontefract
WF8 2TF
Company NameOSOS Modular Builds Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
68 Dogsthorpe Road
Peterborough
PE1 3AQ
Company NameGeneric Brand Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
26 Temple Grange
Peterborough
PE4 5DN
Company NameBlackwood Fitness Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
927 Lincoln Road
Peterborough
PE4 6AE
Company NameMuradbarber Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13 Hanover Street
Thurnscoe
Rotherham
S63 0DT
Company NameZAKI Kadri Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
98 Four Chimneys Crescent
Peterborough
PE7 8FH
Company NameJcuming Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration4 weeks (Resigned 07 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
62 Acacia Drive
Leegomery
Telford
TF1 6XL
Company NameAsbestos Free Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 3 116 Park Road
Peterborough
PE1 2TT
Company NameABZ Taxi Hire Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
32 St. Johns Road
Edlington
Doncaster
DN12 1AR
Company NameOSCA Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
54 Turners Road South
Luton
LU2 0TG
Company NameDesserts By Dre Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
32 St. Johns Road
Edlington
Doncaster
DN12 1AR
Company NameAirlite Paint Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Martin Croft
Barnsley
S75 4JS
Company NameKBE Builds Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration4 weeks (Resigned 07 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
17 Brackenfield
Brookside
Telford
TF1 6XL
Company NameTradekitchengranite Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
32 St. Johns Road
Edlington
Doncaster
DN12 1AR
Company NameJp Supplies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
22 Lindale Gardens
Doncaster
S63 9NX
Company NameKBE Recovery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
5 Bradfield Way
Peterborough
PE1 2QZ
Company NameHold Your Horses Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration4 weeks (Resigned 07 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
58 Bannerdale Road
Sheffield
S7 2DN
Company NameMonkfruit Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
16 Wordsworth
Peterborough
PE4 6SU
Company NameRs Motor Garage Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Kathleen Street
Goldthorpe
Rotherham
S63 9JL
Company NameFifty Scents Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
33 33 School Lane
Doncaster
DN2 5TP
Company NameWragby Veterinary Surgery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
39 Roberts Road
Doncaster
DN12 1JG
Company NameGibsons Handy Home Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
32 St. Johns Road
Edlington
Doncaster
DN12 1AR
Company NameIon & Elena Memorial Hospital Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (6 years after company formation)
Appointment Duration8 months, 1 week (Resigned 19 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
09839783 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCleaning Services Torbay Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (3 years after company formation)
Appointment Duration6 months, 2 weeks (Resigned 23 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
255 Trevelyan Drive
Newcastle
Tyne And Wear
NE5 4DA
Company NameSame Day Nationwide Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
One The Embankment
Neville Street
Leeds
LS1 4DW
Company NameLomavata Investments Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2021 (same day as company formation)
Appointment Duration2 months (Resigned 27 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13757410 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePostal Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13763066 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMaker&Son (Wholesale) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2021 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 28 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameFundamentum Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration3 months (Resigned 07 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Egale 1, 80 St Albans Road
Watford
WD17 1DL
Company NameUDG Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 West Mall West Mall
Suite F
London
N9 0AL
Company NameConnecting Offices Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13778327: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSystem Programming Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 19 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13778368 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSupporting Success Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration4 months (Resigned 07 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
23 Ashbourne Road
Birmingham
B16 0JT
Company NameGrowing Development Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration4 months (Resigned 04 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13778409 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameUpgrading Business Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 25 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Your Hive
129 Mile End Road
London
E1 4BG
Company NameMoxie Motion Pictures International Llc Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (5 years, 1 month after company formation)
Appointment Duration1 month (Resigned 10 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat A 94 Camden Road
Camden
London
NW1 9EA
Company NameGroup Meat Foods Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (7 years, 1 month after company formation)
Appointment Duration1 month (Resigned 07 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
09303432 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRainbow Moon Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (3 years after company formation)
Appointment Duration1 month (Resigned 12 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 1 Richmond Apartments
136a New Hall Lane
Preston
Lancashire
PR1 4DX
Company NameSaleseasy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12990161: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSolar Supply & Install Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7912a 196 High Road
Wood Green
London
N22 8HH
Company NameMore Than Resin Driveways Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration5 months, 1 week (Resigned 17 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Sable Crest
Bradford
BD2 1EZ
Company NameFloyd Construction Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration6 months, 1 week (Resigned 15 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 1c Colebrook Road
Birmingham
B11 2NT
Company NameOrigin26 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 7960 601 International House
223 Regent Street Mayfair
London
W1B 1QD
Company NameApogee Sports Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13036256 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWorkshop Nr1 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration2 weeks (Resigned 22 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
45 Chislehurst Street
Southfield Road
Manchester
Lancashire
M8 9LP
Company NameSecure Tax Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 26 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Ballon Street
Manchester
M4 4BE
Company NameChanging Fashion Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 14 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Hogarth House Flat 32
Birmingham
B15 2AE
Company NameSucceeding Globally Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 14 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 7 55 Thornbury Road
Isleworth
TW7 4LE
Company NameRewarding Ideas Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 28 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
7 De Havilland Avenue
Bedford
MK42 0TE
Company NameEloise Desrousseaux Import And Export Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration8 months, 1 week (Resigned 16 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
11 Shakespeare Square Ilford
Ilford
Essex
IG6 2RU
Company NameAdvanced Work Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration4 months, 1 week (Resigned 15 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13018361 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameModern Renders Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration1 year (Resigned 02 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13018366 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHQ Central Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (2 years, 1 month after company formation)
Appointment Duration1 month (Resigned 11 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12297055 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePippi Doodle Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year after company formation)
Appointment Duration10 months, 2 weeks (Resigned 19 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Old Park Lane
Mayfair
London
W1K 1QW
Company NameUniquefit Apparel Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
413 Havering Road
Romford
Essex
RM1 4BN
Company NameSmarter Central Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2021 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 22 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
45 Clousden Drive
Newcastle Upon Tyne
NE12 9DS
Company NameTECH United Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2021 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 14 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
46 Beauchamp Place
London
SW3 1NX
Company NameKTDM Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2021 (same day as company formation)
Appointment Duration1 day (Resigned 23 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13813622 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDekay Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 03 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameWick Marketing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13075243 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePersonal Computing Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year after company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Thompson Terrace
Askern
Doncaster
DN6 0JP
Company NameBidtrade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13054653 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLarzu Infotech Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year after company formation)
Appointment Duration9 months, 1 week (Resigned 12 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
43 Marsom Grove
Luton
LU3 4BH
Company NameWorld Full Compagny Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3rd Floor 207 Regent Street
London
W1B 3HH
Company NameUNI Support Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration1 month (Resigned 11 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13836514 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePostal Support Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13836534 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAtom Leisure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2336a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameAnnasarah Property Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration2 months (Resigned 14 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
21 Kennoldes
Croxted Road
London
SE21 8SS
Company NameWadeworld Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13836538 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAmazing Foods Trading Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 302 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameBHY Supplies Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 02 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8016a 196 High Road
Wood Green
London
N22 8HH
Company NameComparison Direct Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13844528 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameIFG (2022) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 12 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Stone Buildings
Lincoln'S Inn
London
WC2A 3TH
Company NameOffice Protection Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 06 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13844596 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAPP Support Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration2 months (Resigned 19 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameGoal Planning Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2022 (same day as company formation)
Appointment Duration8 months (Resigned 14 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
119 Eyrescroft
Bretton
Peterborough
PE3 8EU
Company NameOn Stage Capital Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13860545 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company Name13860563 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13860563 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCommuting Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 08 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
35 Brunswick St
Derby
DE23 8TP
Company NameDevelopment United Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
96 Repton Close
Luton
LU3 3UP
Company NamePomme And Pear Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2022 (same day as company formation)
Appointment Duration5 days (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
96 Queensway
London
W2 3RR
Company NameRight Timing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
99 Sandwich Road
Ash, Canterbury
Kent
CT3 2AH
Company NamePomme And Pear Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2022 (5 days after company formation)
Appointment Duration3 months (Resigned 01 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
96 Queensway
London
W2 3RR
Company NameInvestment United Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2022 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13873722 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameForward Ideas Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 10 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
27 Rookwood Close
Grays
RM17 5JR
Company NamePoseidon Ship Recycling Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 21 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 3684 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameHigh Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13875227 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBullseye Inns Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13890349 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameINC (Martin Lane) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration3 months (Resigned 05 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NamePages Bennpingue Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
37 Commercial Road Newport
South Wales
Newport
Gwent
NP20 2PE
Wales
Company NameRewarding Changes Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 27 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Christ Church Road
Leeds
LS12 3NF
Company NameUniverse Of Hemp Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 22 Wenlock Road
London
N1 7GU
Company NameChanging Goals Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 20 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6th Floor Bellerive House
3 Muirfield Cres
London
E14 9SZ
Company NameTime Of Success Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration5 months (Resigned 08 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
One, The Embankment
Neville Street
Leeds
LS1 4DW
Company NameElectroniczforyou Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
119 Beech Avenue
London
W3 7LG
Company NameBloise Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (2 years, 1 month after company formation)
Appointment Duration3 days (Resigned 10 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Apartment 7 2 Lower Ormond Street
Manchester
M1 5QG
Company NameLegacy Planning & Health Monitoring Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12391890 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSwitch UK Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (2 years after company formation)
Appointment Duration1 week (Resigned 14 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
Company NameLb Style Accessory Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (2 years after company formation)
Appointment Duration1 day (Resigned 08 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
106 Rectory Road
London
N16 7SD
Company NameTransoil Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year, 1 month after company formation)
Appointment Duration4 weeks (Resigned 07 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13111298 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAll Vehicles Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year, 1 month after company formation)
Appointment Duration1 week, 6 days (Resigned 20 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
228 Goresbrook Road Goresbrook Road
Dagenham
RM9 6XU
Company NameRe-Doo Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 11 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
72 Great Suffolk Street
London
Please Select
SE1 0BL
Company NameGreen Future Logistics Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year, 1 month after company formation)
Appointment Duration1 week, 3 days (Resigned 17 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
241 Duck Lane
St Neots
Cambridgeshire
PE19 2EQ
Company NameThe Recovery Guys Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year, 1 month after company formation)
Appointment Duration1 month (Resigned 15 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
203 Mare Street
Hackney
London
E8 3JS
Company NamePaget Soft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year, 1 month after company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
8 Surrey Road
Cliftonville
Kent
CT9 2LA
Company NameUltra Fire Protection Systems Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (10 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
07908830 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameShining Bright Films Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
11 Park Place
Leeds
LS1 2RX
Company NameCarlisle Vehicle Movers Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Resigned 25 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameUs Biopharma Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration6 months, 3 weeks (Resigned 28 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 4013a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13150008 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGreener Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration7 months, 1 week (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
111-113 Ewell Road
Surbiton
KT6 6AL
Company NameBenaa For Contracting Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration7 months (Resigned 08 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Mount Road Mount Road
Hayes
Middex
UB3 3LJ
Registered Company Address
34 Mount Road
Hayes
UB3 3LJ
Company NameEkblad Properties I Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration9 months (Resigned 07 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3rd Floor 86 90 Paul Street
London
EC2A 4NE
Company NameEkblad Properties Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (1 year after company formation)
Appointment Duration8 months, 2 weeks (Resigned 26 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
3rd Floor 86 90 Paul Street
London
EC2A 4NE
Company NameTotal Impact Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2022 (9 years after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
24 Ryfold Road
London
SW19 8BZ
Company NameAllocation Direct Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration6 months (Resigned 11 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13906644 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAurox It Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13906771 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSailing Direct Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 06 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3a Park Place
Manchester
M4 4EZ
Company NameNWC Lease Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Regus
Chester Business Park
Cheshire
Chester
CH4 9QR
Wales
Company NameBin Call Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2022 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 06 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13923199 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameNWC Vehicle Leasing Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2022 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 17 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
63 Bloxwich Lane
Walsall
WS2 7JR
Company NameLymex Fintech Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 09 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13937872 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFlare Leisure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 08 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 2336a 196 High Road
Wood Green
London
N22 8HH
Company NameLasseko And Associates Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2022 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 31 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Wardalls Grove
London
SE14 5FB
Company NameBALA Travel Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 12 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Andrews Lane
Cheshunt
Waltham Cross
EN7 6LB
Company NameBrewster Energy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2022 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13937924 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePassionate For Business Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2022 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13952192 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCalculating Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
26 Clare Walk
Liverpool
L10 4YG
Company NameOfficially Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration6 months (Resigned 07 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Playford Hall
Ipswich
IP6 9DX
Company NameSkylab Europe Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13953461 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAscent Systems Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (1 year after company formation)
Appointment Duration1 week, 4 days (Resigned 21 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
19 Sholden Road
Rochester
Kent
ME2 4PR
Company NameIsland Steel Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (1 year after company formation)
Appointment Duration2 months, 1 week (Resigned 20 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13203003 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLuxuriousbeautyyco Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 16 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
66g Beaconsfield Road
London
SE3 7LG
Company NameSqueaky Clean (East Yorkshire) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 21 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Company NameArg.Dpd Company Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6 Lawns Court
Barkway Street
Royston
Herefordshire
SG8 9EW
Company NameTechnical Support Desk Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 28 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
82a James Carter Road
Mildenhall
Suffolk
IP28 7DE
Company NameSimoes Construction Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 26 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13967777 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCollege Of Business And Technology Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (2 years after company formation)
Appointment Duration2 months (Resigned 17 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
78 Marlow Road London
London
E6 3QQ
Registered Company Address
78 Marlow Road London
London
E6 3QQ
Company NamePeregrine Fmcg Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (8 years after company formation)
Appointment Duration4 months (Resigned 13 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
08910659 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameQuad Umbrella Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (1 year after company formation)
Appointment Duration2 months (Resigned 16 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13202115 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMotorcare Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2022 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
3 Stag Road
Royal Tunbridge Wells
Kent
TN2 3BQ
Company NameConstructon East Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration8 months (Resigned 17 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat E Lincoln Place
Green End
Aylesbury
Buckinghamshire
HP20 2SA
Company NameBesmart Ip Holdings Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 23 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13983327 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHere For Business Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 25 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Howell Court, 35 Clyde Place
Leyton
London
E10 5BA
Company NameBrand Construct Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration8 months (Resigned 17 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
19 Napier Road
Stratford
E15 3DW
Company NameKWZ Holding Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8026 196 High Road
Wood Green
London
N22 8HH
Company NameFirst Class Consulting Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 06 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14001869 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameChristopher Pain Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2022 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 02 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71 Kettering Road
Kettering
NN14 6JR
Company NameChampion Technology Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2022 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 03 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
71 Kettering Road
Kettering
NN14 6JR
Company NameShane Beal Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2022 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 03 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14001900 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDesk Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14001997 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameOfurniture Direct Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2022 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 23 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14002094 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameChallenge Yourself Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 06 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
The Shard
32 Bridge Street
London
SE1 9SG
Company NameIronsure Southport Spv Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2022 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 15 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
18 Hesketh Road Southport
Merseyside
PR9 9PD
Company NameStyle Executive Cars Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2022 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 08 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
20 Westlands Way
Oxted
Surrey
RH8 0ND
Company NameShopping First Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
12 Dryclough Walk Royton
Oldham
Lancashire
OL2 6HD
Company NameMarkaye Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (2 years, 1 month after company formation)
Appointment Duration6 days (Resigned 11 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameRed Line Fire & Security Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (2 years after company formation)
Appointment Duration1 week, 2 days (Resigned 14 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameSystech It Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (2 years after company formation)
Appointment Duration1 week, 5 days (Resigned 17 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Harold Rafferty Close
Coventry
CV6 5AW
Company NameKingsway House (Liverpool) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Kingsway House Swan Hotel
Kingsway
Huyton
Liverpool
L36 2PW
Company NameElliot'S Creative Sound Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13233750 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMiss Desire Films Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Gregorys Buildings
Barnsley
S72 0AP
Registered Company Address
1 Gregorys Buildings
Barnsley
S72 0AP
Company NameLiudas Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 St Pauls Road
Peterborough
PE1 3DR
Registered Company Address
89 St Pauls Road
Peterborough
PE1 3DR
Company NameGlobal Media Productions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
68 Mexborough Road
Rotherham
S63 8LX
Registered Company Address
13 Portland Terrace
Newcastle Upon Tyne
NE2 1SN
Company NameVality Boutique Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year after company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Lancaster Works, Kingsbridge Rd
Lancaster Works Industrial Estate
Manchester
M9 5SP
Company NameN N Solutions Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameHydro Tech Energy Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year after company formation)
Appointment Duration5 months, 2 weeks (Resigned 20 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 1585 196 High Road
Wood Green
London
N22 8HH
Company NameDeloitte & Co Consulting Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (1 year after company formation)
Appointment Duration7 months, 1 week (Resigned 08 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Dept 7914a 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameFormula Tech Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 19 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
38 Edith Grove
London
SW10 0NJ
Company NameBohai Investments Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 22 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14030784 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameKirej Prodkution Stockholm Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 14 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bell Barn Road
Flat 32, Hogarth House
Birmingham
B15 2AE
Company NameBrave Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 11 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14030879 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSolar Source Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
66 Land Close Co16 8uj
Clacton On Sea
Essex
CO16 8UJ
Company NameMake More Memories Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 18 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
9 Yeomans Row
London
SW3 2AL
Company NameFreqzer Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
109 Wardour St
London
W1F 0UQ
Company NameBooming Business Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration5 days (Resigned 09 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 8024a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameFreqzer Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2022 (same day as company formation)
Appointment Duration1 day (Resigned 06 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
9 Charles Street, London
London
W1J 5DL
Company NameFeel Fresh Health & Wellness Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (2 years, 1 month after company formation)
Appointment Duration2 months (Resigned 12 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Bellerive House
3 Muirfield Cres
London
E14 9SZ
Company NameSSE Pest Control Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (4 years after company formation)
Appointment Duration1 week (Resigned 16 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
23 Glen Rd Upper Gornal
Dudley
DY3 1TX
Company NameKHIN Clothing Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (2 years after company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
217 Kensington Street
Rochdale
OL11 1QS
Registered Company Address
Unit 1 Moorhey Street
Oldham
OL4 1JD
Company NameLove Remains Designs Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 School Street
Rotherham
S63 0LN
Company NameGaspra Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (Resigned 21 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
13317930 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCosmo Business Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2022 (same day as company formation)
Appointment Duration6 days (Resigned 17 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Unit 3, 1st Floor 6 To 7 St Mary At Hill
London
EC3R 8EE
Company NameHero Media Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (2 years after company formation)
Appointment Duration1 month (Resigned 07 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Pepper Street Tayside House
London
E14 9RP
Registered Company Address
31 Pepper Street Tayside House
London
E14 9RP
Company NameHero Financial Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (2 years after company formation)
Appointment Duration1 month, 1 week (Resigned 13 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Pepper Street Tayside House
London
E14 9RP
Registered Company Address
31 Pepper Street Tayside House
London
E14 9RP
Company NameThe Law Center Services Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (2 years after company formation)
Appointment Duration1 month, 1 week (Resigned 19 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
12615431 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameIntersectional It Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year, 1 month after company formation)
Appointment Duration1 week, 3 days (Resigned 16 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
128 City Road London
London
EC1V 2NX
Company NameTradeline Transport Solutions Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 10 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
7 Lonsdale Close
Swindon
SN26 7AW
Company NameWhite Horse Beers Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (1 year after company formation)
Appointment Duration6 months (Resigned 06 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
13386969 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDGW Enterprises Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 15 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Company NameSinakit Europe Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration3 months (Resigned 08 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14155275 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWalton Enterprises (Yorkshire) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 15 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Suite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Company NameChevalier (PPM) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 24 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
Company NameSuccess Development Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 05 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
26 Station Road
London
NW10 4UE
Company NameTime To Succeed Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 05 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
214 Girdlestone Walk
London
N19 5DP
Company NameTrending Fashion Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2022 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 03 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2 Darlington Plender Street
London
NW1 0DE
Company NameHappy Technology Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2022 (same day as company formation)
Appointment Duration4 months (Resigned 05 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Dept 4142 601 International House
223 Regent Street
London
W1B 2QD
Company NameMayfair Exclusive Watch Store Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (4 years after company formation)
Appointment Duration5 days (Resigned 12 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
407a Birmingham Rd
Birmingham
B72 1AU
Company NameCompany Consult Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 19 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Flat 3 120 Court Hill Road
London
SE13 6HA
Company NameExpress Consult Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 19 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
144 Plashet Road
London
E13 0QS
Company NameKuvarda Wings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration1 week (Resigned 20 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
15 Bury St
London
SW1Y 6AL
Company NameOverrose Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2022 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
573 Bradford Road
Batley
WF17 8HA
Company NameCARL Milton Holdings Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years after company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Hall Road Carlton Colville
Lowestoft
NR33 8BT
Registered Company Address
61a Bridge Street
Kington
HR5 3DJ
Wales
Company NameHugo Traders Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years after company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Branston Court Branston Street
Birmingham
West Midlands
B18 6BA
Registered Company Address
Branston Court
Branston Street
Birmingham
West Midlands
B18 6BA
Company NameProservly Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years after company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Office 18 64-66
Wingate Square
London
SW4 0AF
Company NameNationwide Car Finance And Leasing Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2022 (same day as company formation)
Appointment Duration1 day (Resigned 13 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
4 Bardney Drive
Nottingham
NG6 8JY
Company NameAction.Global Business Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
14292201 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDevelop Your Business Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
64 Drake St
Rochdale
Lancs
OL16 1PA
Company NameOne2One Building Supplies Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2017 (same day as company formation)
Appointment Duration12 months (Resigned 16 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
63 66 Hatton Gardens
London
EC1N 8LE
Company NameLuceco Trade Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (1 year after company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameLakehill Property Options Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 03 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
F17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
Company NameBusiness Over Here Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2018 (same day as company formation)
Appointment Duration9 months (Resigned 18 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
C/O Insolvecy One Suite 2.03 1
Aire Street
Leeds
LS1 4PR
Company NameGreen Procurements Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (9 years after company formation)
Appointment Duration1 year, 1 month (Resigned 06 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Office 2 Premier Trading Estate
Dartmouth Middleway
Birmingham
B7 4AT
Registered Company Address
139 Round Road
Birmingham
B24 9SL
Company NameJay Jay Manchester Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2019 (same day as company formation)
Appointment Duration4 months (Resigned 17 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Company Name4 Less Group UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (3 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 1 Mill Batch Farm
Highbridge
Somerset
TA9 4JN
Company NameEversmart Home Services Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (1 year, 1 month after company formation)
Appointment Duration1 week, 5 days (Resigned 19 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 10 Empress Business Park
380 Chester Road
Manchester
Greater Manchester
M16 9EA
Company NameDesign Create Play Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (3 years, 1 month after company formation)
Appointment Duration1 week, 2 days (Resigned 17 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Unit 25 Flightway
Dunkeswell Industrial Estate
Honiton
Devon
EX14 4RD
Company NameInfusion Cs Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
Office 2 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Company NameAvery Global Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (3 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
153/159 Bow Road
London
E3 2SE
Company NameImonitor Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (2 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2770 601 International House, 223 Regent Str
Mayfair
London
W1B 2QD
Registered Company Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Company NameHf Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
29th Floor
40 Bank Street
London
E14 5NR
Company NameOldcoffb Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameGatwick Ag Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office One 1 Coldbath Square
Farringdon
London
EC1R 5HL
Company NameOldcoaab Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameCygnes Real Investments Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2020 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
35 Ballards Lane
Finchley
London
N3 1XW
Company NameSimple Solution Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2021 (same day as company formation)
Appointment Duration5 months (Resigned 27 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Craftwork Studios 1-3
Dufferin Street
London
EC1Y 8NA
Company NameBe Eataly Goods Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (4 years after company formation)
Appointment Duration1 week, 3 days (Resigned 23 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
International House, 10 Churchill Way
Cardiff
CF10 2HE
Wales
Company NameBluesky Contracting Solutions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (1 year after company formation)
Appointment Duration6 days (Resigned 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
C/O Cg & Co
27 Byrom Street
Manchester
M3 4PF
Company NameOldco1339885127092023 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameThink Renewables Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (3 years, 1 month after company formation)
Appointment Duration1 month (Resigned 09 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Company NameCosts Worldwide Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2021 (same day as company formation)
Appointment Duration6 months (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
282 Leigh Road
Leigh-On-Sea
SS9 1BW
Company NameOldmso1351161009032023 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration1 year (Resigned 12 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
Office 9, Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Company NameOpportunity Awaits Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameAdventuring Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration10 months (Resigned 06 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
PO Box 4385
13967780 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Registered Company Address
13967780 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHh14261141 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2022 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 07 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameOmnia Sports And Entertainment Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Registered Company Address
C/O Revolution Rti Limited Suite 1 Heritage House
9b Hoghton Street
Southport
Merseyside
PR9 0TE
Company NameTotal Re-Cal Ltd
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (3 years after company formation)
Appointment Duration1 week, 5 days (Resigned 18 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Registered Company Address
6 Greenwich Quay
Clarence Road
London
SE8 3EY

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing