Forest Town
Mansfield
Nottinghamshire
NG19 0JX
Secretary Name | Margaret Julia Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(18 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 48 Garibaldi Road Forest Town Mansfield Nottinghamshire NG19 0JX |
Director Name | Mrs Elizabeth Ann Hoyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 123 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JU |
Secretary Name | Mrs Elizabeth Ann Hoyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 123 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JU |
Secretary Name | Linda Sally Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 81 Hollywell Road Lincoln LN5 9BZ |
Director Name | Philip Edwin Bromley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 1998) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 81 Hollywell Road Lincoln LN5 9BZ |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield HD7 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £69,433 |
Cash | £1,769 |
Current Liabilities | £77,882 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 October 2001 | Dissolved (1 page) |
---|---|
16 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2001 | Liquidators statement of receipts and payments (4 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: unit 6 vernon street shirebrook mansfield notts NG20 8SS (1 page) |
15 February 1999 | Appointment of a voluntary liquidator (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Statement of affairs (11 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Director's particulars changed (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 June 1996 | Return made up to 04/06/96; no change of members
|
3 July 1995 | Return made up to 04/06/95; change of members (6 pages) |