Brinsley
Nottingham
NG16 5DG
Secretary Name | Mrs Adele Benita Lathwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kings Drive Brinsley Nottingham Nottinghamshire NG16 5DG |
Director Name | Nicholas Limb |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1997(8 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 15 Barn Close Nottingham NG6 7EA |
Director Name | Paul Derek Dallison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2000) |
Role | Sales Manager |
Correspondence Address | Gidea, Storthfield Way Broadmeadows, South Normanton Alfreton Derbyshire DE55 3AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 January 2007 | Dissolved (1 page) |
---|---|
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (8 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (7 pages) |
24 October 2001 | Statement of affairs (8 pages) |
24 October 2001 | Appointment of a voluntary liquidator (1 page) |
24 October 2001 | Resolutions
|
19 October 2001 | Registered office changed on 19/10/01 from: beech house engine lane nottingham NG16 3QU (1 page) |
21 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members
|
17 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
1 November 1999 | Return made up to 17/10/99; full list of members
|
23 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Return made up to 17/10/97; full list of members; amend (6 pages) |
19 February 1999 | Return made up to 17/10/98; full list of members
|
29 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
9 June 1998 | Ad 27/05/98--------- £ si 199@1=199 £ ic 100/299 (2 pages) |
9 June 1998 | Resolutions
|
15 May 1998 | Registered office changed on 15/05/98 from: beech house engine lane,moorgreen nottingham notts (1 page) |
25 January 1998 | Return made up to 17/10/97; full list of members
|
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 12 york place leeds LS12DS (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
11 November 1996 | Company name changed industry outline LIMITED\certificate issued on 12/11/96 (2 pages) |
17 October 1996 | Incorporation (10 pages) |