Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director Name | John Rolove Bower |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | 11 Beaumont Road Off Bench Lane Darton Barnsley South Yorkshire S75 5JL |
Director Name | Anthony Frederick Budge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Civil Engineer |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | Mr Roger Vincent Sallis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 17 Thirlmere Drive Wetherby West Yorkshire LS22 6FE |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2007 | Return of final meeting of creditors (1 page) |
8 October 2003 | Appointment of a liquidator (1 page) |
2 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2003 | Receiver ceasing to act (1 page) |
6 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 January 2002 | Appointment of receiver/manager (1 page) |
3 January 2002 | Receiver ceasing to act (1 page) |
1 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
29 December 1999 | Receiver's abstract of receipts and payments (4 pages) |
29 December 1999 | Receiver's abstract of receipts and payments (4 pages) |
29 December 1999 | Receiver's abstract of receipts and payments (4 pages) |
29 December 1999 | Receiver's abstract of receipts and payments (4 pages) |
6 December 1999 | Receiver's abstract of receipts and payments (4 pages) |
14 September 1999 | Receiver ceasing to act (1 page) |
10 September 1999 | Receiver ceasing to act (1 page) |
2 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
8 January 1998 | Receiver's abstract of receipts and payments (4 pages) |
20 February 1997 | Receiver's abstract of receipts and payments (4 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: c/o coopers lybrand albion court 5 albion place leeds LS1 6JP (1 page) |
18 January 1996 | Receiver's abstract of receipts and payments (4 pages) |
13 April 1995 | Administrative Receiver's report (30 pages) |
7 January 1993 | Return made up to 18/12/92; full list of members (9 pages) |