Gamston
Nottingham
Nottinghamshire
NG2 6QG
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Mr Antony Edward Bishop |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Manager |
Correspondence Address | Huggly House Caythorpe Nottingham NG14 7EE |
Secretary Name | Stephen Anderson Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Newspaper Manager |
Correspondence Address | Hollows House Anslow Lane Rolleston On Dove Burton On Trent Staffordshire DE13 9DS |
Secretary Name | Claire Elizabeth Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | Huggly House Hoveringham Road Caythorpe Nottingham NG14 7EE |
Director Name | Stephen Anderson Dixon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2002) |
Role | Newspaper Manager |
Correspondence Address | Hollows House Anslow Lane Rolleston On Dove Burton On Trent Staffordshire DE13 9DS |
Director Name | Stephen Anderson Dixon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2002) |
Role | Newspaper Manager |
Correspondence Address | Hollows House Anslow Lane Rolleston On Dove Burton On Trent Staffordshire DE13 9DS |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 31 John Street London WC1N 2QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,141 |
Current Liabilities | £13,141 |
Latest Accounts | 3 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2004 | Accounts for a dormant company made up to 3 October 2004 (4 pages) |
6 September 2004 | Application for striking-off (1 page) |
8 June 2004 | Return made up to 13/05/04; full list of members (5 pages) |
8 October 2003 | Accounts for a dormant company made up to 28 September 2003 (4 pages) |
2 June 2003 | Return made up to 13/05/03; full list of members (5 pages) |
11 October 2002 | Accounts for a dormant company made up to 29 September 2002 (4 pages) |
14 June 2002 | Return made up to 13/05/02; full list of members (5 pages) |
26 January 2002 | Director resigned (1 page) |
4 October 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
7 June 2001 | Return made up to 13/05/01; full list of members (5 pages) |
11 October 2000 | Accounts for a dormant company made up to 1 October 2000 (4 pages) |
23 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
12 October 1999 | Accounts for a dormant company made up to 3 October 1999 (4 pages) |
6 June 1999 | Return made up to 13/05/99; full list of members (7 pages) |
17 November 1998 | Accounts for a dormant company made up to 27 September 1998 (4 pages) |
28 May 1998 | Return made up to 13/05/98; full list of members (7 pages) |
24 February 1998 | Director's particulars changed (1 page) |
21 January 1998 | Accounts for a dormant company made up to 28 September 1997 (4 pages) |
25 May 1997 | Return made up to 13/05/97; full list of members (8 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Accounts for a dormant company made up to 29 September 1996 (4 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
11 September 1996 | Accounting reference date extended from 30/04/96 to 30/09/96 (1 page) |
13 June 1996 | Return made up to 13/05/96; no change of members (6 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: 24 exchange street retford notts DN22 6DT (1 page) |
7 June 1995 | Return made up to 13/05/95; full list of members
|
7 June 1995 | Director resigned (2 pages) |
17 May 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |