Arnold
Nottingham
Nottinghamshire
NG5 8NJ
Director Name | Chris John Atkin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Oaks Road Willington Burton On Trent Staffordshire DE13 8LR |
Director Name | Mr Michael Bryan Ferguson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 40 Ravensdale Avenue Long Eaton Nottingham Nottinghamshire NG10 4GG |
Director Name | Sarah Louise Ferguson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 40 Ravensdale Avenue Long Eaton Nottingham NG10 4GG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 January 2003 | Dissolved (1 page) |
---|---|
28 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | O/C liq ipo (2 pages) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1996 | Appointment of a voluntary liquidator (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | Registered office changed on 26/03/96 from: mosswood woodchurch road bestwood country park nottingham NG5 8NJ (1 page) |
10 October 1995 | Return made up to 04/05/95; full list of members (6 pages) |
4 October 1995 | Director resigned (2 pages) |