Cantley
Doncaster
South Yorkshire
DN4 6TZ
Secretary Name | Beryl Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1996(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | The Mistral Park Lane Balne Goole North Humberside DN14 0EP |
Secretary Name | Mrs Olwyn Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 16 Packington Road Cantley Doncaster South Yorkshire DN4 6TZ |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,981 |
Cash | £400 |
Current Liabilities | £242,990 |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 January 2003 | Dissolved (1 page) |
---|---|
23 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | C/O re change of liq (2 pages) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Registered office changed on 11/09/96 from: unit 7, croft court sandall carr road kirk sandall, doncaster south yorkshire DN3 1QR (1 page) |
11 September 1996 | Appointment of a voluntary liquidator (1 page) |
18 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
20 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
25 July 1995 | Return made up to 29/05/95; no change of members (4 pages) |
12 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |