Folkingham
Sleaford
Lincolnshire
NG34 0TR
Secretary Name | Mark Andrew Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Churchfields Road Folkingham Sleaford Lincolnshire NG34 0TR |
Director Name | James Gordon Luter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Import |
Correspondence Address | 205b Park Road Peterborough Cambridgeshire PE1 2UH |
Director Name | Deborah Hughes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Nurse |
Correspondence Address | 23 Churchfields Road Folkingham Nr Sleaford Lincolnshire NG34 0TR |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 June 2002 | Dissolved (1 page) |
---|---|
5 March 2002 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (6 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
22 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 69/75 lincoln road peterborough PE1 2SQ (1 page) |
11 January 1996 | Appointment of a voluntary liquidator (1 page) |
11 January 1996 | Resolutions
|
4 December 1995 | Registered office changed on 04/12/95 from: 23 churchfields road folkingham nr sleaford lincolnshire NG34 otr (1 page) |
15 March 1995 | Return made up to 01/03/95; full list of members
|