Clayworth
Retford
Nottingham
DN22 9AD
Secretary Name | Mrs Carolyn Foulerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House Clayworth Retford Nottinghamshire DN22 9AD |
Director Name | Mrs Carolyn Foulerton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(10 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | Lincoln House Clayworth Retford Nottinghamshire DN22 9AD |
Director Name | Mr David William Gee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1996(12 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Elmete Grove Leeds Yorkshire LS8 2JY |
Secretary Name | Mrs Georgina Eckles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 4 Meadow Drive Chapeltown Sheffield South Yorkshire S30 4UY |
Registered Address | Coopers & Lybrand 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 October 1999 | Receiver ceasing to act (1 page) |
---|---|
18 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
3 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
25 November 1998 | Dissolution deferment (1 page) |
25 November 1998 | Completion of winding up (1 page) |
16 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
11 August 1997 | Order of court to wind up (1 page) |
26 February 1997 | Company name changed united cutlers LIMITED\certificate issued on 27/02/97 (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: petre street sheffield S4 8LL (1 page) |
14 October 1996 | Appointment of receiver/manager (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1994 (10 pages) |
2 April 1996 | New director appointed (3 pages) |
28 March 1996 | Resolutions
|
21 February 1996 | Ad 14/02/96--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages) |
21 February 1996 | £ nc 63000/160000 14/02/96 (1 page) |
20 February 1996 | Particulars of mortgage/charge (16 pages) |
19 April 1995 | £ sr 53000@1 31/12/93 (1 page) |
19 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |