Mansfield
Nottingham
NG19 6JZ
Director Name | Kathleen Ann Lilliman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(7 years, 11 months after company formation) |
Appointment Duration | 18 years (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 9 Stone Cresent Mansfield Nottinghamshire NG19 6JZ |
Secretary Name | Kathleen Ann Lilliman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 9 Stone Cresent Mansfield Nottinghamshire NG19 6JZ |
Director Name | Andrew Gerard Selby |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 23 Walnut Road Bottesford Nottingham Nottinghamshire NG13 0AY |
Secretary Name | Elizabeth Anne Blackhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 608 Carlton Road Nottingham |
Director Name | Mr Joy Lilliman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(1 month after company formation) |
Appointment Duration | -1 years, 3 months (resigned 04 March 1992) |
Role | Engineer |
Correspondence Address | 43 Harrington Street Mansfield Nottinghamshire NG18 5LS |
Director Name | Ann-Marie Lilliman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 43 Harrington Street Mansfield Notts NG18 5LS |
Secretary Name | Tina Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 26 Nightingale Avenue Pleasley Mansfield Nottinghamshire NG19 7QN |
Secretary Name | Philip William Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 2 Manchester Court Woodside Drive Arnold Nottingham Nottinghamshire NG5 7BS |
Director Name | Mr Eric Wright |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(4 years after company formation) |
Appointment Duration | 5 years (resigned 07 November 2001) |
Role | Machanical & Structural Ebgine |
Country of Residence | England |
Correspondence Address | 11 Ashover Road Old Tupton Chesterfield Derbyshire S42 6HJ |
Secretary Name | Ann-Marie Lilliman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(4 years after company formation) |
Appointment Duration | 5 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 43 Harrington Street Mansfield Notts NG18 5LS |
Secretary Name | Dorothy Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | 11 Ashover Road Old Tupton Chesterfield Derbyshire S42 6HJ |
Director Name | Mr David Brown |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2001) |
Role | Technical Director |
Correspondence Address | 14 Carlton Close Heanor Derbyshire DE75 7YY |
Director Name | Tina Mason |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 26 Nightingale Avenue Pleasley Mansfield Nottinghamshire NG19 7QN |
Director Name | Robert Slater |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2004) |
Role | Proect Manager |
Correspondence Address | 268 Lambourn Drive Allestree Derby Derbyshire DE22 2UA |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Net Worth | £225,827 |
Cash | £3,392 |
Current Liabilities | £883,271 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2006 | Administrator's progress report (9 pages) |
20 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
20 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
20 March 2006 | Administrator's progress report (9 pages) |
27 October 2005 | Administrator's progress report (11 pages) |
27 October 2005 | Administrator's progress report (11 pages) |
7 June 2005 | Result of meeting of creditors (41 pages) |
7 June 2005 | Statement of affairs (9 pages) |
7 June 2005 | Statement of affairs (9 pages) |
7 June 2005 | Result of meeting of creditors (41 pages) |
17 May 2005 | Statement of administrator's proposal (3 pages) |
17 May 2005 | Statement of administrator's proposal (3 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page) |
31 March 2005 | Appointment of an administrator (1 page) |
31 March 2005 | Appointment of an administrator (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
27 February 2004 | Particulars of mortgage/charge (9 pages) |
27 February 2004 | Particulars of mortgage/charge (9 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
23 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
23 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
30 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
30 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
23 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
10 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
8 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: concorde way millennium business park chesterfield rd north mansfield nottinghamshire NG19 7JZ (1 page) |
18 January 2001 | Return made up to 08/10/00; full list of members
|
18 January 2001 | Return made up to 08/10/00; full list of members
|
18 January 2001 | Registered office changed on 18/01/01 from: concorde way millennium business park chesterfield rd north mansfield nottinghamshire NG19 7JZ (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page) |
8 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
8 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: meadway house 1A salisbury road leicester LE1 7QW (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: meadway house 1A salisbury road leicester LE1 7QW (1 page) |
27 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
20 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Full accounts made up to 31 October 1995 (10 pages) |
3 December 1996 | Full accounts made up to 31 October 1995 (10 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
2 November 1996 | New director appointed (2 pages) |
2 November 1996 | Ad 17/10/96--------- £ si 19000@1=19000 £ ic 3000/22000 (2 pages) |
2 November 1996 | £ nc 3000/22000 17/10/96 (1 page) |
2 November 1996 | Ad 17/10/96--------- £ si 19000@1=19000 £ ic 3000/22000 (2 pages) |
2 November 1996 | New director appointed (2 pages) |
2 November 1996 | £ nc 3000/22000 17/10/96 (1 page) |
28 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
22 December 1995 | Company name changed lilliman agricultural & general engineering LIMITED\certificate issued on 27/12/95 (4 pages) |
22 December 1995 | Company name changed lilliman agricultural & general engineering LIMITED\certificate issued on 27/12/95 (4 pages) |
11 October 1995 | Return made up to 08/10/95; full list of members
|
11 October 1995 | Return made up to 08/10/95; full list of members
|
12 September 1995 | Full accounts made up to 31 October 1994 (11 pages) |
12 September 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
31 May 1995 | £ nc 100/3000 11/05/95 (1 page) |
31 May 1995 | Ad 11/05/95--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Ad 11/05/95--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | £ nc 100/3000 11/05/95 (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: park house kirtley drive castle marina nottingham NG7 1LQ (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: park house kirtley drive castle marina nottingham NG7 1LQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 January 1993 | Ad 13/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1993 | Ad 13/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1992 | Resolutions
|
12 November 1992 | Resolutions
|
8 October 1992 | Incorporation (17 pages) |
8 October 1992 | Incorporation (17 pages) |