Scunthorpe
South Humberside
DN17 1DH
Secretary Name | Mrs Sandra Elaine Krynicki |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leadane Cottage Acombe Common Hatfield Doncaster South Yorkshire DN7 6ET |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,553 |
Current Liabilities | £282,515 |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 February 2005 | Dissolved (1 page) |
---|---|
9 November 2004 | Return of final meeting of creditors (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: winterton road scunthorpe north lincolnshire DN15 0BA (1 page) |
28 May 1999 | Appointment of a liquidator (1 page) |
2 February 1999 | Order of court to wind up (1 page) |
19 January 1999 | Court order notice of winding up (1 page) |
5 January 1999 | Return made up to 31/12/98; full list of members
|
3 February 1998 | Return made up to 31/12/97; no change of members
|
24 October 1997 | Full accounts made up to 28 February 1997 (10 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Full accounts made up to 29 February 1996 (9 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |