Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director Name | Karl Frederick Budge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Lakewood House Blyth Hall Blyth Worksop Nottinghamshire S81 8HL |
Director Name | Lindsay Joanne Innes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Osberton Hall Osberton Worksop Nottinghamshire S81 0UF |
Director Name | Mr William Joseph Buckingham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 1994) |
Role | General Manager |
Correspondence Address | Rose Cottage Walkerith Road East Stockwith Gainsborough Lincolnshire DN21 3DG |
Director Name | Anthony Frederick Budge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 1995) |
Role | Civil Engineer |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | Mr Michael Austin Yates |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cedars Mire Lane Sutton-Cum-Lound Retford Nottinghamshire DN22 8PX |
Director Name | Anthony Frederick Budge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | Janet Budge |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 January 2000) |
Role | Housewife |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Haines Watts First Floor Park House, Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £9,450 |
Gross Profit | -£2,478 |
Cash | £15,012 |
Current Liabilities | £306,207 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Appointment of a voluntary liquidator (1 page) |
2 January 2002 | Statement of affairs (4 pages) |
2 January 2002 | Resolutions
|
11 December 2001 | Registered office changed on 11/12/01 from: osberton hall worksop nottinghamshire S81 0UF (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
9 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
16 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
28 January 2000 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
14 April 1999 | Return made up to 16/02/99; no change of members (4 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Full accounts made up to 30 June 1997 (16 pages) |
6 May 1998 | Return made up to 16/02/98; full list of members (6 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
20 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 June 1995 (12 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | New director appointed (3 pages) |
11 August 1996 | Director resigned (3 pages) |
3 April 1996 | New director appointed (3 pages) |
3 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |