Wallingwells Hall
Carlton In Lindrick Worksop
Nottinghamshire
S81 8BY
Director Name | Howard Michael Hughes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Park View Wallingwells Hall Carlton In Lindrick Worksop Nottinghamshire S81 8BY |
Secretary Name | Denise Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Park View Wallingwells Hall Carlton In Lindrick Worksop Nottinghamshire S81 8BY |
Director Name | Neil Martin Hughes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 73 Bonet Lane Brinsworth, Rotherham South Yorkshire S60 5NF |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 May 1999 | Dissolved (1 page) |
---|---|
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: unit E4 aven industrial park tickhill road maltby rotherham south yorkshire S66 7QR (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Appointment of a voluntary liquidator (1 page) |
21 April 1998 | Statement of affairs (10 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 1 south terrace moorgate street rotherham S60 2EX (1 page) |
31 July 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Full accounts made up to 31 October 1994 (5 pages) |
29 July 1996 | Return made up to 29/10/95; full list of members (6 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |