Elkington
Northampton
Northamptonshire
NN6 6NL
Director Name | Mr Stephen Charles Palmer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(4 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Motor Trade Director |
Correspondence Address | Honey Hill Cottage Elkington Northampton Northamptonshire NN6 6NL |
Secretary Name | Mrs Helen Joan Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(4 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Honey Hill Cottage Elkington Northampton Northamptonshire NN6 6NL |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £9,995,459 |
Gross Profit | £141,640 |
Net Worth | -£94,902 |
Cash | £10,776 |
Current Liabilities | £1,272,171 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
22 August 2002 | Dissolved (1 page) |
---|---|
22 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2002 | Liquidators statement of receipts and payments (6 pages) |
6 December 2001 | Liquidators statement of receipts and payments (6 pages) |
19 June 2001 | Liquidators statement of receipts and payments (6 pages) |
21 December 2000 | Liquidators statement of receipts and payments (6 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: victoria house 76 milton street nottingham nottinghamshire NG1 3QY (1 page) |
3 December 1999 | Appointment of a voluntary liquidator (1 page) |
3 December 1999 | Resolutions
|
3 December 1999 | Statement of affairs (20 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 90-100,tamworth road long eaton nottingtam NG10 3DA (1 page) |
9 November 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
25 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
4 November 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
1 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |