Swaffham
Norfolk
PE37 7JG
Secretary Name | Sheila Patricia Younge |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1996(14 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Canon Close Watton Thetford Norfolk IP25 6RF |
Director Name | Mrs Louisa Adriana Younge |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Ashcroft Tumbler Hill Swaffham Norfolk PE37 7JG |
Secretary Name | Mrs Louisa Adriana Younge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | Ashcroft Tumbler Hill Swaffham Norfolk PE37 7JG |
Registered Address | Casson Beckman & Partners 4th Floor 36 Park Row Leeds West Yorkshire LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £132,372 |
Gross Profit | £46,405 |
Net Worth | -£29,468 |
Cash | £67 |
Current Liabilities | £77,763 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 October 2001 | Dissolved (1 page) |
---|---|
27 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Court order allowing vol liquidator to resign (1 page) |
10 August 2000 | Appointment of a voluntary liquidator (1 page) |
10 August 2000 | O/C 26/06/00 rem/appt liqs (7 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | C/O re change of liq (3 pages) |
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
24 September 1999 | Court order allowing vol liquidator to resign (1 page) |
15 June 1999 | Statement of affairs (10 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Appointment of a voluntary liquidator (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: casson beckman & partners 4TH floor 36 park row leeds west yorkshire LS1 5JL (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 1D castleacre road swaffham norfolk PE37 7HS (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 October 1998 | Return made up to 15/08/98; no change of members (4 pages) |
18 February 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
20 September 1996 | Secretary resigned (1 page) |
16 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 September 1995 | Return made up to 15/08/95; no change of members (4 pages) |