Village Street, Edwalton
Nottingham
Nottinghamshire
NG12 4AE
Director Name | Trevor Frank Wicks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Alexandra Gardens Alexandra Street Sherwood Rise Nottingham NG5 1BA |
Secretary Name | Trevor Frank Wicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Alexandra Gardens Alexandra Street Sherwood Rise Nottingham NG5 1BA |
Director Name | Mrs Trudie Elaine Hing |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1993) |
Role | Sales & Marketing Director |
Correspondence Address | The Covey 48 Highfields Drive Loughborough Leicestershire LE11 3JT |
Director Name | Mr Matthew Brick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 September 1999) |
Role | Customer Services Director |
Correspondence Address | 17 Kindlewood Drive Chilwell Nottingham NG9 6NR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 February 2004 | Dissolved (1 page) |
---|---|
13 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2003 | Liquidators statement of receipts and payments (6 pages) |
16 September 2003 | Liquidators statement of receipts and payments (6 pages) |
26 February 2003 | Liquidators statement of receipts and payments (6 pages) |
7 February 2003 | O/C 30/12/02 rem/appt liqs (9 pages) |
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
7 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 August 2002 | Liquidators statement of receipts and payments (6 pages) |
22 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2002 | O/C replacement of liquidiator (10 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Liquidators statement of receipts and payments (6 pages) |
16 August 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: victoria house 76 milton street nottingham nottinghamshire NG1 3QY (1 page) |
16 February 2001 | Liquidators statement of receipts and payments (6 pages) |
14 February 2000 | Appointment of a voluntary liquidator (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Statement of affairs (5 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 1-3 station road hucknall nottingham nottinghamshire NG15 7UD (1 page) |
25 October 1999 | Return made up to 13/10/99; full list of members
|
21 May 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 October 1998 | Return made up to 13/10/98; no change of members
|
15 May 1998 | Registered office changed on 15/05/98 from: sterling house 59 loughborough road west bridgford nottingham NG2 7LA (1 page) |
30 October 1997 | Return made up to 13/10/97; full list of members
|
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |