East Markham
Newark
Nottinghamshire
NG22 0QP
Director Name | Richard Foreman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 August 2000) |
Role | Builder |
Correspondence Address | 17 Marquis Gardens Retford Nottinghamshire DN22 7JB |
Secretary Name | John Edwin Foreman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 August 2000) |
Role | Building Surveyor |
Correspondence Address | 17 Marquis Gardens Retford Nottinghamshire DN22 7JB |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Richard Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1994) |
Role | Builder |
Correspondence Address | 17 Marquis Gardens Retford Nottinghamshire DN22 7JB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Buchler Phillips Traynor St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 October 1999 | Receiver ceasing to act (1 page) |
15 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1997 | 3.2 - stat of affairs (15 pages) |
10 February 1997 | Administrative Receiver's report (10 pages) |
25 October 1996 | Appointment of receiver/manager (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: dunroamin ranby retford nottinghamshire DN22 0HT (1 page) |
24 April 1996 | Nc inc already adjusted 14/03/96 (1 page) |
24 April 1996 | Resolutions
|
28 February 1996 | Return made up to 17/02/96; full list of members
|
27 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 March 1995 | Return made up to 17/02/95; no change of members
|