Gedling
Nottingham
Notts
NG4 2QJ
Director Name | Mr Robert Chapple |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Digby Avenue Mapperley Nottingham Nottinghamshire NG3 6DS |
Secretary Name | Roberet James Chapple |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 30 Florence Crescent Gedling Nottingham Notts NG4 2QJ |
Director Name | Mrs Gillian Marie Chapple |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 1997) |
Role | Secretary |
Correspondence Address | 30 Florence Crescent Gedling Nottingham Nottinghamshire NG4 2QJ |
Secretary Name | Mrs Gillian Marie Chapple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 30 Florence Crescent Gedling Nottingham Nottinghamshire NG4 2QJ |
Registered Address | Finn Associates Temple Chambers Temple Avenue London EC4Y 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 July 2000 | Dissolved (1 page) |
---|---|
12 April 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: daleside road nottingham NG2 4DH (1 page) |
23 June 1997 | Appointment of a voluntary liquidator (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Statement of affairs (6 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
24 April 1997 | Return made up to 10/01/97; full list of members
|
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1996 | Return made up to 10/01/96; no change of members
|
18 May 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
31 March 1995 | Return made up to 10/01/95; no change of members (4 pages) |