Rainwalls Lane Sutterton
Boston
Lincolnshire
PE20 2ED
Director Name | Margaret Tasker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainwalls Lane Sutterton Boston Lincs PE20 2ED |
Director Name | Kenneth John Watts |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Accountant |
Correspondence Address | 111 Church Street Pinchbeck Spalding Lincolnshire PE11 3YA |
Secretary Name | Kenneth John Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 111 Church Street Pinchbeck Spalding Lincolnshire PE11 3YA |
Director Name | Phillip Bettinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 1994) |
Role | Manager |
Correspondence Address | Chesboule Lane Gosberton Risegate Spalding Lincolnshire |
Director Name | Alan Hargreaves |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 April 1994) |
Role | Manager |
Correspondence Address | 34 Pocklington Lane Heckington Sleaford Lincolnshire |
Director Name | Brian William Stanley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 1994) |
Role | Manager |
Correspondence Address | Bowgate Gosberton Spalding Lincs |
Registered Address | 20farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,749,000 |
Gross Profit | £5,684,000 |
Net Worth | £3,024,000 |
Current Liabilities | £10,596,000 |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 June 2002 | Receiver ceasing to act (2 pages) |
20 April 2000 | Receiver ceasing to act (1 page) |
11 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: quadring road gosberton spalding lincs PE11 4NB (1 page) |