Gateford
Worksop
S81 8TT
Secretary Name | Jeanett Wainwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2004(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 December 2009) |
Role | Probation Officer |
Correspondence Address | 1a Sandmartins Gateford Worksop Nottinghamshire S81 8TT |
Director Name | Mr Ronald Colin Mason |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 May 2003) |
Role | Motor Engineer |
Correspondence Address | Grey Gables Rufford Park Ollerton Newark Notts NG22 9DF |
Director Name | Mr Brian Michael Partridge |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 April 2004) |
Role | Motor Engineer |
Correspondence Address | St Margarets Newcastle Street Tuxford Newark Nottinghamshire NG22 0LW |
Secretary Name | Mr Ronald Colin Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | Grey Gables Rufford Park Ollerton Newark Notts NG22 9DF |
Secretary Name | Mr Brian Michael Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(31 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 April 2004) |
Role | Company Director |
Correspondence Address | St Margarets Newcastle Street Tuxford Newark Nottinghamshire NG22 0LW |
Director Name | Jeanett Wainwright |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 March 2005) |
Role | Probation Officer |
Correspondence Address | 17 Red Kite Close Gateford Worksop Nottinghamshire S81 8WA |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,163 |
Cash | £394 |
Current Liabilities | £184,064 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
7 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 11 May 2009 (5 pages) |
28 November 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
16 November 2007 | Liquidators statement of receipts and payments (6 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Appointment of a voluntary liquidator (1 page) |
23 May 2006 | Statement of affairs (8 pages) |
23 May 2006 | Resolutions
|
25 April 2006 | Registered office changed on 25/04/06 from: markham moor retford notts DN22 0QU (1 page) |
24 April 2006 | Notice of completion of voluntary arrangement (6 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 September 2005 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Secretary's particulars changed (1 page) |
7 May 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 January 2003 | Particulars of mortgage/charge (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |