Silsoe
Bedford
Bedfordshire
MK45 4DX
Director Name | Mrs Sandra Maxine Van Loan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | 5 Ampthill Road Silsoe Bedford Bedfordshire MK45 4DX |
Secretary Name | Mrs Sandra Maxine Van Loan |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Ampthill Road Silsoe Bedford Bedfordshire MK45 4DX |
Director Name | Maxine Carolyn Biggs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1994(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Financial Controller |
Correspondence Address | 12 Bowbrook Vale Luton Bedfordshire LU2 8SY |
Registered Address | Norley House PO Box 615 62 Balby Road Doncaster South Yorkshire DN4 0YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 February 1999 | Dissolved (1 page) |
---|---|
27 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: leonard harris & partners 75 mosley street manchester M2 3HR (1 page) |
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page) |
15 April 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: chancery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
18 March 1996 | Appointment of a voluntary liquidator (1 page) |
18 March 1996 | Resolutions
|
22 February 1996 | Registered office changed on 22/02/96 from: unimec house 5 ampthill road silsoe beds MK45 4DX (1 page) |
17 January 1996 | Company name changed unimec group LIMITED\certificate issued on 17/01/96 (2 pages) |
10 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |