Longslow
Market Drayton
Salop
TF9 3QY
Director Name | Mr Michael Green-Armytage |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(76 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Managing Director |
Correspondence Address | 201 Ringinglow Road Sheffield South Yorkshire S11 7PT |
Director Name | Dorothy Mary Green Armytage |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(77 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Administrator |
Correspondence Address | 201 Ringinglow Road Sheffield South Yorkshire S11 7PT |
Director Name | Mrs Joan Winifred Green-Armytage |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(77 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Secretary |
Correspondence Address | 6 Market Place Tuxford Newark Nottinghamshire NG22 0LJ |
Secretary Name | Mrs Joan Winifred Green-Armytage |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1992(77 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Market Place Tuxford Newark Nottinghamshire NG22 0LJ |
Director Name | Mr David Green-Armytage |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(76 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 January 2002) |
Role | Company Director |
Correspondence Address | 6 Market Place Tuxford Newark Nottinghamshire NG22 0LJ |
Secretary Name | Mr David Green-Armytage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(76 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 6 Market Place Tuxford Newark Nottinghamshire NG22 0LJ |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,992 |
Cash | £1,832 |
Current Liabilities | £1,572 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2006 | Dissolved (1 page) |
---|---|
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 6 market place tuxford newark nottinghamshire NG22 0LJ (1 page) |
16 June 2003 | Statement of affairs (6 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (13 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 30/09/01; full list of members (12 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members
|
29 October 1999 | Return made up to 30/09/99; full list of members (12 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: station road whittington moor chesterfield S41 9EX (1 page) |