Worksop
Nottinghamshire
S81 0RX
Director Name | Darrell Anthony Parker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Double Glazing Fitter |
Correspondence Address | 18 Scholey Avenue Woodsetts Worksop Nottinghamshire S81 8RZ |
Secretary Name | Darrell Anthony Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Scholey Avenue Woodsetts Worksop Nottinghamshire S81 8RZ |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 February 2004 | Dissolved (1 page) |
---|---|
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Liquidators statement of receipts and payments (6 pages) |
13 October 2000 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
20 April 2000 | Liquidators statement of receipts and payments (6 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Cocomp replace liquidator (6 pages) |
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (6 pages) |
2 April 1997 | Liquidators statement of receipts and payments (5 pages) |
11 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 April 1996 | Liquidators statement of receipts and payments (5 pages) |
30 June 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
13 April 1995 | Appointment of a voluntary liquidator (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 12 portland street southampton hampshire SO14 7EB (1 page) |