South Drive Stow
Lincoln
LN1 2DH
Director Name | Mr Melvyn Kenneth Reville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory South Drive Stow Lincoln LN1 2DH |
Secretary Name | Mr Gerald Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1993(13 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Park Close Lea Gainsborough Lincolnshire DN21 5JE |
Director Name | David John Bickley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1992) |
Role | Executive Director |
Correspondence Address | 1a North Moor Road Scotter Gainsborough Lincolnshire DN21 3HT |
Director Name | Mrs Ellen Cicley Brooks |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 06 September 2019) |
Role | Company Director |
Correspondence Address | 8 Park Close Lea Gainsborough Lincolnshire DN21 5JE |
Director Name | Mr Gerald Brooks |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 06 September 2019) |
Role | Property Developer |
Correspondence Address | 8 Park Close Lea Gainsborough Lincolnshire DN21 5JE |
Secretary Name | Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 47 Manor Road Saxilby Lincoln Lincolnshire LN1 2HX |
Director Name | Anthony Roberts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1993) |
Role | Accountant |
Correspondence Address | 47 Manor Road Saxilby Lincoln Lincolnshire LN1 2HX |
Registered Address | Lowgate House Lowgate Hull HU1 1JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 1993 |
---|---|
Turnover | £3,004,476 |
Gross Profit | £503,331 |
Net Worth | -£88,588 |
Current Liabilities | £1,123,190 |
Next Accounts Due | 30 April 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 28 June 2017 (overdue) |
---|
3 April 2020 | Satisfaction of charge 51 in full (4 pages) |
---|---|
16 September 2019 | Termination of appointment of Ellen Cicley Brooks as a director on 6 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Gerald Brooks as a director on 6 September 2019 (1 page) |
17 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
17 June 2008 | Receiver's abstract of receipts and payments to 14 February 2009 (2 pages) |
17 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
17 June 2008 | Receiver's abstract of receipts and payments to 14 February 2009 (2 pages) |
29 April 2008 | Receiver's abstract of receipts and payments to 14 February 2009 (2 pages) |
29 April 2008 | Receiver's abstract of receipts and payments to 14 February 2009 (2 pages) |
15 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
27 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
16 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
27 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
27 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
5 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1998 | Receiver ceasing to act (1 page) |
16 December 1998 | Receiver ceasing to act (1 page) |
26 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 April 1995 | Administrative Receiver's report (44 pages) |
27 April 1995 | Administrative Receiver's report (44 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: the windmill mill lane morton gainsborough lincolnshire DN21 3BS (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: the windmill mill lane morton gainsborough lincolnshire DN21 3BS (1 page) |
16 March 1995 | Appointment of receiver/manager (6 pages) |
16 March 1995 | Appointment of receiver/manager (6 pages) |
20 February 1995 | Appointment of receiver/manager (1 page) |
20 February 1995 | Appointment of receiver/manager (1 page) |