Harby
Newark
Nottinghamshire
NG23 7EF
Director Name | Susan Jane Earl |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 February 1993) |
Role | Co Director |
Correspondence Address | 23 Glenarm Crescent Lincoln LN5 9TX |
Director Name | Christopher Neil Leitch |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 February 1993) |
Role | Co Dir And Consultant |
Correspondence Address | The Homestead Wigsley Road Harby Newark Nottinghamshire NG23 7EF |
Secretary Name | Christopher Neil Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | The Homestead Wigsley Road Harby Newark Nottinghamshire NG23 7EF |
Director Name | Mr Lionel Francis Philip De Clerck |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 1994) |
Role | Consultant |
Correspondence Address | 36 Syke Ings Richings Park Iver Buckinghamshire SL0 9ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(3 years after company formation) |
Appointment Duration | 6 years (resigned 22 March 1999) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 5 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
14 September 2001 | Dissolved (1 page) |
---|---|
14 June 2001 | Return of final meeting of creditors (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 4TH floor st james house 28 park place leeds west yorkshire LS1 2SP (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: downs court 29 the downs altrincham cheshire WA14 2QD (1 page) |
22 February 2000 | Appointment of a liquidator (1 page) |
18 February 2000 | Order of court to wind up (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 October 1999 | Secretary resigned (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1999 | Secretary resigned (1 page) |
17 March 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
11 March 1998 | Return made up to 09/03/98; full list of members (5 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
11 April 1996 | Return made up to 09/03/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
14 March 1995 | Return made up to 09/03/95; full list of members (12 pages) |