North Wheatley
Retford
Notts
DN22 9DB
Director Name | Mrs Pauline Avril Pasley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | The Old Plough Top Street North Wheatley Retford Notts DN22 9DB |
Director Name | Anthony Eric Lockwood |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 31 Green Street Balby Doncaster South Yorkshire DN4 9AG |
Secretary Name | Sharon Claire Whittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 87 Ash Hill Crescent Hatfield Doncaster South Yorkshire DN7 6QX |
Secretary Name | Mrs Pauline Avril Pasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | The Old Plough Top Street North Wheatley Retford Notts DN22 9DB |
Director Name | Mr David John Lee |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1993) |
Role | Sales Director |
Correspondence Address | 31 Nightingale Close Farndon Chester CH3 6RA Wales |
Director Name | Haydn St John Knight |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(33 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 29 May 2001) |
Role | Sales Director |
Correspondence Address | 4 Lawnswood Court Bessacarr Doncaster South Yorkshire DN4 7BD |
Registered Address | H L B Kidsons Barclays House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £215,309 |
Cash | £1,186 |
Current Liabilities | £289,619 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 December 2002 | Receiver ceasing to act (1 page) |
14 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
27 November 2001 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
16 October 2001 | Administrative Receiver's report (17 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: unit 9 shaw wood business park leger way doncaster south yorkshire DN2 5TB (1 page) |
24 July 2001 | Appointment of receiver/manager (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 7 9 duke street doncaster south yorkshire DN1 3EA (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | Return made up to 11/06/01; full list of members
|
11 June 2001 | Director resigned (1 page) |
8 June 2001 | Particulars of mortgage/charge (7 pages) |
29 January 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
22 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 11/06/97; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |