Pinchbeck
Spalding
Lincolnshire
PE11 3TR
Director Name | Marilyn Sally Loveley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Independence Drive Pinchbeck Spalding Lincolnshire PE11 3TR |
Secretary Name | Marilyn Sally Loveley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Independence Drive Pinchbeck Spalding Lincolnshire PE11 3TR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Year | 2014 |
---|---|
Net Worth | -£17,673 |
Cash | £1,704 |
Current Liabilities | £101,351 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 June 2002 | Dissolved (1 page) |
---|---|
27 March 2002 | Liquidators statement of receipts and payments (6 pages) |
27 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2002 | Liquidators statement of receipts and payments (6 pages) |
20 July 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) |
18 January 2001 | Liquidators statement of receipts and payments (6 pages) |
20 January 2000 | Appointment of a voluntary liquidator (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Statement of affairs (5 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 32,independence drive, pinchbeck, spalding, lincolnshire. PE11 3TR (1 page) |
17 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 August 1999 | Return made up to 20/05/99; full list of members (6 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Ad 31/08/98--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
14 January 1999 | £ nc 100/50000 30/08/98 (1 page) |
14 January 1999 | Resolutions
|
21 July 1998 | Return made up to 20/05/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
20 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |