Blyton
Gainsborough
Lincolnshire
DN21 3LY
Director Name | Mr Peter Ellse |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Engineer |
Correspondence Address | 7 Highgrove Messingham Scunthorpe South Humberside DN17 3RL |
Secretary Name | Mrs Linda Ellse |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | 3 The Delle Broughton Brigg DN20 0WA |
Director Name | Wendy Daniels |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1994(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Correspondence Address | 9 High Street Blyton Gainsborough Lincolnshire DN21 3LY |
Director Name | Mrs Linda Ellse |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1994(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Correspondence Address | 3 The Delle Broughton Brigg DN20 0WA |
Director Name | Mrs Linda Ellse |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 24 March 1993) |
Role | Secretary |
Correspondence Address | 7 Highgrove Messingham Scunthorpe South Humberside DN17 3RL |
Secretary Name | Paul Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 24 March 1993) |
Role | Manager |
Correspondence Address | 9 High Street Blyton Gainsborough Lincolnshire DN21 3LY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £143,732 |
Cash | £251 |
Current Liabilities | £533,328 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (6 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
27 February 2003 | Statement of affairs (8 pages) |
21 February 2003 | Appointment of a voluntary liquidator (1 page) |
21 February 2003 | Resolutions
|
19 February 2003 | Registered office changed on 19/02/03 from: 37 moorgate road rotherham south yorkshire S60 2AE (1 page) |
29 May 2002 | Return made up to 29/04/02; full list of members
|
11 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
14 May 2001 | Return made up to 29/04/01; full list of members (8 pages) |
24 May 2000 | Return made up to 29/04/00; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
9 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
27 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
15 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
26 May 1995 | Return made up to 29/04/95; full list of members
|