Mansfield
Nottinghamshire
NG18 4RU
Director Name | Mark William Easter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 September 2005) |
Role | Engineer |
Correspondence Address | 30 Stella Street Mansfield Nottinghamshire NG18 4AL |
Secretary Name | Mr John Paul Button |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 September 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Berry Hill Road Mansfield Nottinghamshire NG18 4RU |
Director Name | Mr Kenneth Lomas |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 September 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 132 Southwell Road West Mansfield Nottinghamshire NG18 4EY |
Director Name | Mr Roger Everett Whitefield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 September 2000) |
Role | Engineer |
Correspondence Address | The Old Orchard 1 Gypsy Lane Creswell Nottinghamshire S80 4HY |
Secretary Name | Mr Kenneth Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Southwell Road West Mansfield Nottinghamshire NG18 4EY |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £19,700 |
Cash | £7,718 |
Current Liabilities | £708,396 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2004 | Notice of end of Administration (6 pages) |
5 August 2004 | Administrator's progress report (5 pages) |
15 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2004 (2 pages) |
15 April 2004 | Notice of completion of voluntary arrangement (5 pages) |
17 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2004 (2 pages) |
18 February 2004 | Statement of administrator's proposal (17 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: hallamway oldmill lane indusrial estate mansfield woodhouse notts NG19 9BG (1 page) |
18 December 2003 | Appointment of an administrator (1 page) |
20 March 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2003 (3 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 July 2002 | Auditor's resignation (1 page) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 March 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 June 2001 | Particulars of mortgage/charge (6 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
29 September 2000 | Secretary resigned;director resigned (1 page) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
29 September 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 March 1997 | Return made up to 27/02/97; full list of members
|
18 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
8 June 1984 | Incorporation (16 pages) |