Worksop
Nottinghamshire
S80 1HW
Director Name | Ivor George Pawson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 27 Park Street Worksop Nottinghamshire S80 1HW |
Director Name | Graham Richard Stork |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 41 Salisbury Road Maltby Rotherham South Yorkshire S66 7HD |
Secretary Name | Ivor George Pawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Park Street Worksop Nottinghamshire S80 1HW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 August 2007 | Notice of move from Administration to Dissolution (10 pages) |
---|---|
7 March 2007 | Administrator's progress report (8 pages) |
20 February 2007 | Notice of extension of period of Administration (1 page) |
8 January 2007 | Administrator's progress report (8 pages) |
9 May 2006 | Statement of administrator's proposal (8 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 47 grove street retford nottinghamshire DN22 6LA (1 page) |
28 February 2006 | Appointment of an administrator (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 July 2005 | Particulars of mortgage/charge (7 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Return made up to 04/09/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 November 2003 | Return made up to 04/09/03; full list of members
|
29 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Ad 04/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |