Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director Name | Anthony Frederick Budge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1993) |
Role | Civil Engineer |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | Janet Budge |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | Mark Arthur Graves |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 12 Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY |
Director Name | Mr Michael Shield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norfolk Lodge Penistone Road Grenoside South Yorkshire S35 8QH |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (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, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 February 2005 | Return of final meeting of creditors (1 page) |
---|---|
8 October 2003 | Appointment of a liquidator (1 page) |
15 September 2003 | Receiver ceasing to act (1 page) |
15 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
17 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
10 September 1999 | Receiver ceasing to act (2 pages) |
1 September 1999 | Receiver's abstract of receipts and payments (6 pages) |
12 August 1999 | Administrative Receiver's report (4 pages) |
20 July 1999 | Appointment of receiver/manager (1 page) |
20 August 1998 | Receiver's abstract of receipts and payments (4 pages) |
21 August 1997 | Receiver's abstract of receipts and payments (4 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: west carr road retford notts DN22 7SW (1 page) |
28 August 1996 | Receiver's abstract of receipts and payments (4 pages) |