Lumbertubs
Northampton
NN3 8HL
Secretary Name | Mr Stephen Michael Dudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Springfield Crescent Kibworth Beauchamp Leicester LE8 0LH |
Director Name | Mr Stephen Michael Dudson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Springfield Crescent Kibworth Beauchamp Leicester LE8 0LH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Stephen Michael Dudson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 27 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Springfield Crescent Kibworth Beauchamp Leicester LE8 0LH |
Director Name | Mr Craig Allan Dudson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 27 June 1993) |
Role | Carpenter |
Correspondence Address | 40 Gold Hill Leicester Leicestershire LE2 6TQ |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
3 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | O/C re. Brought down date (8 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
17 September 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
2 October 1995 | Liquidators statement of receipts and payments (5 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands. B63 3HM (1 page) |
27 March 1995 | Liquidators statement of receipts and payments (10 pages) |