Langtoft
Peterborough
Lincolnshire
PE6 9LY
Director Name | Mrs Angela Joyce Carter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1993(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 15 August 2006) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 B Mossop Drive Langtoft Peterborough PE6 9LY |
Secretary Name | Mrs Angela Joyce Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1993(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 15 August 2006) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 B Mossop Drive Langtoft Peterborough PE6 9LY |
Director Name | Alan Leslie Sutcliffe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1993(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 15 August 2006) |
Role | Accountant |
Correspondence Address | 12 Litherland Road Sale Cheshire M33 2PE |
Director Name | Geoffrey Goldthorpe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 August 2006) |
Role | Linen Rentals |
Correspondence Address | Grovemere Off Grove Road Pudsey West Yorkshire LS28 7SD |
Director Name | Jack Parker |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(13 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Milefield House Notton Lane Notton Wakefield West Yorkshire WF4 2PG |
Director Name | Rose Parker |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1993) |
Role | Secretary |
Correspondence Address | Milefield House Notton Lane Notton Wakefield West Yorkshire WF4 2PG |
Secretary Name | Jack Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(13 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Milefield House Notton Lane Notton Wakefield West Yorkshire WF4 2PG |
Director Name | Allan Thornton Robertshaw |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 2000) |
Role | Factory Manager |
Correspondence Address | 25 Manor Park Close York YO3 6UZ |
Registered Address | 5th Floor Airedale House 77 Albion Street Leeds West Yorkshire LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £382,764 |
Cash | £287 |
Current Liabilities | £609,469 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2004 | Restoration by order of the court (3 pages) |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2003 | Receiver ceasing to act (1 page) |
11 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 July 2001 | Administrative Receiver's report (11 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: bentley road bentley doncaster south yorkshire DN5 9TJ (1 page) |
18 June 2001 | Appointment of receiver/manager (1 page) |
30 May 2001 | Particulars of mortgage/charge (4 pages) |
30 May 2001 | Particulars of mortgage/charge (4 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
19 January 2001 | Director resigned (1 page) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Ad 31/03/00--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | £ nc 1000/100000 06/03/00 (1 page) |
26 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members
|
5 January 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
7 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
6 July 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
1 May 1996 | Return made up to 22/04/96; full list of members
|
1 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |