Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director Name | Anthony Frederick Budge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Civil Engineer |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(51 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1997 | Receiver ceasing to act (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: albion court 5,albion place leeds LS1 6JP (1 page) |
28 February 1996 | Receiver's abstract of receipts and payments (4 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (8 pages) |