Gedling
Nottingham
Nottinghamshire
NG4 4WG
Secretary Name | Philip Anthony Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 November 1997) |
Role | Company Director |
Correspondence Address | 8 Ullswater Rise Wetherby West Yorkshire LS22 6YP |
Director Name | Allan James Drew |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 November 1997) |
Role | Company Director |
Correspondence Address | 44 Broadway Ilkeston Derbyshire DE7 8TD |
Director Name | Edward Bilton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | Redwing Sidney Road Old Costessey Norwich Norfolk NR8 5DR |
Secretary Name | Nicol Muir Bilsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 17 Westcliffe Grove Harrogate North Yorkshire HG2 0PS |
Registered Address | Brunswick House 1 Deighton Close Wetherby LS22 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Collingham |
Ward | Harewood |
Built Up Area | Wetherby |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 June 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
11 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
6 June 1997 | Application for striking-off (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
22 August 1995 | Return made up to 18/08/95; full list of members (14 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
22 June 1994 | Accounts for a dormant company made up to 31 August 1993 (5 pages) |
2 July 1993 | Full accounts made up to 31 August 1992 (16 pages) |
24 July 1992 | Full accounts made up to 31 August 1991 (16 pages) |
6 August 1991 | Full accounts made up to 31 August 1990 (14 pages) |
6 July 1990 | Full accounts made up to 31 August 1989 (13 pages) |
7 July 1989 | Full accounts made up to 31 August 1988 (14 pages) |
14 September 1988 | Accounts for a small company made up to 31 August 1987 (5 pages) |
10 August 1987 | Amended accounts for a small company made up to 31 August 1986 (11 pages) |
24 July 1987 | Full accounts made up to 31 August 1986 (11 pages) |