North Wootton
Kings Lynn
Norfolk
PE30 3QB
Secretary Name | Ian Mark Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1998(38 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 8 West Drove North Walpole St Peter Wisbech Cambridgeshire PE14 7HU |
Director Name | Mr Elsie Elizabeth Borley |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 65 Holcombe Avenue Kings Lynn Norfolk PE30 5NY |
Director Name | Mr Peter Hubert Charles Borley |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 65 Holcombe Avenue Kings Lynn Norfolk PE30 5NY |
Secretary Name | Mr Peter Hubert Charles Borley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 65 Holcombe Avenue Kings Lynn Norfolk PE30 5NY |
Director Name | Iain Francis Stewart Fraulo |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 1998) |
Role | Manager |
Correspondence Address | 29 High Street Lavenham Sudbury Suffolk CO10 9PT |
Director Name | Robert Charles Macintosh Fraulo |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 1 London Road Kings Lynn Norfolk PE30 5PY |
Secretary Name | Iain Francis Stewart Fraulo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 1998) |
Role | Manager |
Correspondence Address | 29 High Street Lavenham Sudbury Suffolk CO10 9PT |
Director Name | Richard Alan Cummins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 22 Shelford Drive Kings Lynn Norfolk PE30 3AS |
Director Name | Mr Mark Andrew Bullen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(36 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Field House Castle Acre Road Great Massingham Kings Lynn Norfolk PE32 2HD |
Director Name | Robert Salvatore Fraulo |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 22 Pilot Street Kings Lynn Norfolk PE30 1QL |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £284,868 |
Cash | £6,154 |
Current Liabilities | £1,175,640 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 March 2002 | Dissolved (1 page) |
---|---|
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Appointment of a voluntary liquidator (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: chancery house 2-6 effingham street all saints square rotherham south yorkshire S65 1YS (1 page) |
21 October 1998 | Statement of affairs (29 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 22-24 windsor road kings lynn norfolk PE30 5PL (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: southgates kings lynn norfolk PE30 5JQ (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
2 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 July 1998 | Return made up to 22/05/98; no change of members (5 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
11 August 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: windsor road, king's lynn, norfolk PE30 5PL (1 page) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
9 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
16 June 1996 | Return made up to 22/05/96; full list of members
|
12 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
8 June 1995 | Return made up to 22/05/95; no change of members
|