Mansfield
Nottinghamshire
NG18 4DF
Secretary Name | Joanne Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(58 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 01 October 2008) |
Role | Company Director |
Correspondence Address | 26 Francis Street Mansfield Nottinghamshire NG18 2NW |
Director Name | Mrs Freda Joan Crampton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 1996) |
Role | Coy Director/School Teacher |
Correspondence Address | Brockenhurst Hallfield West Bridgford Nottingham |
Director Name | Mr Geoffrey Crampton |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 1996) |
Role | Coy Director |
Correspondence Address | Brockenhurst Hallfields West Bridgford Nottingham |
Director Name | Mrs Joan Gertrude King |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 1996) |
Role | Coy Secretary |
Correspondence Address | Brockenhurst Hallfields West Bridgford Nottingham |
Secretary Name | Mrs Joan Gertrude King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Brockenhurst Hallfields West Bridgford Nottingham |
Director Name | Alison Ruth Chippindale |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 16 Nottingham Road Burton Joyce Nottingham Nottinghamshire NG14 5AE |
Director Name | Stephen David Spencer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(56 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 12 December 1996) |
Role | Finance Director |
Correspondence Address | 9 Silverdale Road Burgess Hill West Sussex RH15 0ED |
Secretary Name | Stephen David Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(56 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 12 December 1996) |
Role | Finance Director |
Correspondence Address | 9 Silverdale Road Burgess Hill West Sussex RH15 0ED |
Secretary Name | Alison Ruth Chippindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 16 Nottingham Road Burton Joyce Nottingham Nottinghamshire NG14 5AE |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £72,642 |
Cash | £4,846 |
Current Liabilities | £333,531 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
30 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Statement of affairs (6 pages) |
26 April 2002 | Appointment of a voluntary liquidator (1 page) |
26 April 2002 | Resolutions
|
9 April 2002 | Registered office changed on 09/04/02 from: the gregory quarry nottingham road mansfield nottinghamshire NG18 5AP (1 page) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members
|
10 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Secretary resigned;director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
21 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 April 1997 | Location of register of members (1 page) |
2 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1996 | Secretary resigned;director resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
19 August 1996 | Liquidators statement of receipts and payments (9 pages) |
6 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 July 1996 | Return made up to 31/12/94; no change of members (6 pages) |
16 July 1996 | Return made up to 31/12/95; no change of members (6 pages) |
12 June 1996 | Accounting reference date extended from 31/12/95 to 30/04/96 (1 page) |
7 June 1996 | £ ic 8390/100 10/05/96 £ sr [email protected]=99 £ sr 8191@1=8191 (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Auditor's resignation (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: st nicholas house 31 park row nottingham NG1 6FQ (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | New director appointed (2 pages) |
12 April 1996 | Deferment of dissolution (voluntary) (4 pages) |
16 February 1996 | Liquidators statement of receipts and payments (16 pages) |
15 January 1996 | Deferment of dissolution (voluntary) (3 pages) |
25 January 1995 | Appointment of a voluntary liquidator (1 page) |
24 January 1995 | Declaration of solvency (3 pages) |
20 April 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
22 March 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
18 August 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
1 June 1985 | Accounts made up to 31 December 1985 (5 pages) |
2 March 1984 | Accounts made up to 31 December 1982 (11 pages) |
1 March 1984 | Accounts made up to 31 December 1981 (10 pages) |
29 January 1982 | Accounts made up to 31 December 1980 (9 pages) |
28 January 1982 | Accounts made up to 31 December 1979 (10 pages) |