Moulton
Spalding
Lincolnshire
PE12 6QT
Secretary Name | Mr Robert John Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(26 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 10 The Sidings Moulton Spalding Lincolnshire PE12 6QT |
Director Name | Lester Thomas Young |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2003(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Walnut Tree Walk Wimblington March PE15 0RT |
Director Name | James Cummings Dougan |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 November 1991) |
Role | Engineering Consultant |
Correspondence Address | Carrickmuir 16 Front Street South Creake Fakenham Norfolk NR21 9PE |
Director Name | June Turpy Dougan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | Carrickmuir 16 Front Street South Creake Fakenham Norfolk NR21 9PE |
Secretary Name | June Turpy Dougan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | Carrickmuir 16 Front Street South Creake Fakenham Norfolk NR21 9PE |
Secretary Name | Annie Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Blackford Cottage Back Street South Creake Fakenham Norfolk NR21 9PG |
Director Name | David Woods |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2003) |
Role | Control Systems Director |
Correspondence Address | 21 Broadhurst Road Eaton Rise Norwich Norfolk NR4 6RD |
Secretary Name | David Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 21 Broadhurst Road Eaton Rise Norwich Norfolk NR4 6RD |
Director Name | Susan Young |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | 10 The Sidings Moulton Spalding Lincolnshire PE12 6QT |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,649 |
Cash | £163 |
Current Liabilities | £267,336 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Notice of move from Administration to Dissolution (12 pages) |
7 June 2007 | Administrator's progress report (12 pages) |
28 December 2006 | Administrator's progress report (21 pages) |
4 August 2006 | Result of meeting of creditors (29 pages) |
4 August 2006 | Statement of affairs (10 pages) |
21 July 2006 | Statement of administrator's proposal (30 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: windsor terrace 76 - 80 thorpe road norwich norfolk. NR1 1BA. (1 page) |
9 June 2006 | Appointment of an administrator (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
4 November 2005 | Director resigned (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 December 2004 | Return made up to 01/11/04; full list of members
|
18 September 2004 | Particulars of mortgage/charge (9 pages) |
17 September 2004 | Particulars of mortgage/charge (5 pages) |
28 June 2004 | Ad 25/05/04--------- £ si 4000@1=4000 £ ic 500/4500 (2 pages) |
16 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 August 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
10 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
7 January 1999 | Return made up to 01/11/98; no change of members
|
7 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
8 December 1995 | £ ic 998/500 30/11/95 £ sr 498@1=498 (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Ad 30/11/95--------- £ si 498@1=498 £ ic 500/998 (2 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Resolutions
|
25 October 1995 | Return made up to 01/11/95; full list of members (6 pages) |
28 January 1992 | Registered office changed on 28/01/92 from: 58 thorpe road norwich NR1 1RY (1 page) |
4 February 1977 | Incorporation (13 pages) |