East Markham
Newark
Nottinghamshire
NG22 0SH
Director Name | Mr Keith Huddlestone |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1992(14 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lound Hall Bothamsall Retford Nottinghamshire DN22 8DF |
Director Name | Mr Simon Huddlestone |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1992(14 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Engineer |
Correspondence Address | Rolston House Plantation Road East Markham Newark Nottinghamshire NG22 0SD |
Secretary Name | Mrs Margaret Elizabeth Huddlestone |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1992(14 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Markham Lodge Lincoln Road East Markham Newark Nottinghamshire NG22 0SH |
Director Name | James Moore Huddlestone |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1994(16 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Assistant Manager |
Correspondence Address | Markham Lodge Lincoln Road East Markham Newark Nottinghamshire NG22 0SH |
Director Name | Mrs Margaret Elizabeth Huddlestone |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1994(16 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Manageress |
Correspondence Address | Markham Lodge Lincoln Road East Markham Newark Nottinghamshire NG22 0SH |
Director Name | Scott Moore Huddlestone |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1994(16 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Engineer |
Correspondence Address | Markham Lodge Lincoln Road East Markham Newark Nottinghamshire NG22 0SH |
Registered Address | C/O Pricewaterhousecoopers 9 Bond Street Leeds West Yorkshire LS1 2SN |
---|---|
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 | £721,104 |
Cash | £2 |
Current Liabilities | £208,679 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 June 2003 | Dissolved (1 page) |
---|---|
7 March 2003 | Completion of winding up (1 page) |
19 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 November 2002 | Receiver ceasing to act (1 page) |
7 November 2002 | Receiver ceasing to act (1 page) |
7 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2002 | Order of court to wind up (2 pages) |
10 May 2002 | Administrative Receiver's report (11 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: systems house lodge lane tixford newark nottinghamshire NG22 onl (1 page) |
26 February 2002 | Appointment of receiver/manager (1 page) |
8 February 2002 | Appointment of receiver/manager (1 page) |
19 September 2001 | Return made up to 01/09/01; full list of members (9 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
4 October 2000 | Return made up to 01/09/00; full list of members (9 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Return made up to 01/09/99; no change of members (6 pages) |
8 August 1999 | Full accounts made up to 30 April 1999 (25 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
14 September 1998 | Return made up to 01/09/98; no change of members (6 pages) |
26 September 1997 | Return made up to 01/09/97; full list of members (8 pages) |
29 August 1997 | Full accounts made up to 30 April 1997 (13 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: station lodge , lodge lane tuxford nr newark nottinghamshire NG22 0HZ (1 page) |
5 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
8 September 1996 | Return made up to 01/09/96; no change of members (6 pages) |
4 September 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
10 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
21 September 1995 | Return made up to 01/09/95; no change of members
|
30 April 1995 | Full accounts made up to 31 July 1994 (11 pages) |