Retford
Nottinghamshire
DN22 7PQ
Secretary Name | Mrs Rosalie Joyce Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Ordsall Park Road Retford Nottinghamshire DN22 7PQ |
Director Name | Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Wyton Hall Wyton Hull East Yorkshire HU11 4DJ |
Secretary Name | Exors Of Michael Mabbett Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ordsall Park Road Retford Nottinghamshire DN22 7PQ |
Director Name | Derek Allard |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 1997) |
Role | Company Director |
Correspondence Address | Vicarage Gardens Front Street Elsham Brigg North East Lincolnshire DN20 0RF |
Registered Address | Baker Tilly Wilberforce Court, Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£117,282 |
Current Liabilities | £434,926 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2009 | Return of final meeting of creditors (1 page) |
17 June 2002 | Appointment of a liquidator (1 page) |
17 June 2002 | Order of court to wind up (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: north wall fish docks grimsby lincolnshire DN31 3SY (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: diana buildings, albert dock, kingston upon hull. HU1 2DW (2 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
14 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2001 (3 pages) |
17 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
4 July 2000 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
10 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Return made up to 28/02/99; no change of members
|
12 August 1998 | Director resigned (1 page) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 April 1998 | Return made up to 28/02/98; full list of members
|
24 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 April 1997 | Return made up to 28/02/97; no change of members (7 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Return made up to 28/02/96; no change of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
7 April 1995 | Return made up to 28/02/95; full list of members (12 pages) |