Lound
Retford
Nottinghamshire
DN22 8RJ
Director Name | Mr John Edward Cousins |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shepherds Mead Dilton Marsh Westbury Wiltshire BA13 4DX |
Director Name | Iain Malcolm Darley Ayres |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | North Barn Cottages 4 Daneshill Road Lound Retford Nottinghamshire DN22 8RB |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Ann Ellis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 October 1992) |
Role | Secretary |
Correspondence Address | 222 Holmley Lane Coal Aston Sheffield South Yorkshire S18 6DB |
Secretary Name | Mr Arthur Austen Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | Old Cathedral Vicarage St James Row Sheffield South Yorkshire S1 1XA |
Secretary Name | Mr John Edward Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shepherds Mead Dilton Marsh Westbury Wiltshire BA13 4DX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 September 2004 | Dissolved (1 page) |
---|---|
22 June 2004 | Return of final meeting of creditors (1 page) |
31 January 2003 | Appointment of a liquidator (1 page) |
16 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
16 October 2002 | Receiver ceasing to act (1 page) |
18 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: units 9 and 10 north anston trading estate houghton north anston sheffield S31 7JJ (1 page) |
28 November 2001 | Appointment of a liquidator (1 page) |
30 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2000 | Order of court to wind up (3 pages) |
23 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (1 page) |
23 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
18 April 1995 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |