278 Drummond Road
Skegness
Lincolnshire
PE25 3AT
Secretary Name | Penelope Jane Westmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | 2 Church Street Candlesby Spilsby Lincolnshire PE23 5RY |
Director Name | Mr Mangilal Prajapat |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 April 1994) |
Role | Merchant |
Correspondence Address | 14 The Grove London NW11 9SH |
Director Name | Ms Louise Sadler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 23 April 1994) |
Role | Merchant |
Correspondence Address | Flat 10 11 Norfolk Crescent Bath Avon BA1 2BE |
Secretary Name | Ms Aruna Misra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 23 April 1994) |
Role | Secretary |
Correspondence Address | Flat 6 46 Pont Street London SW1X 0AD |
Director Name | Jeffrey Jacob Messias |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(1 year after company formation) |
Appointment Duration | 3 months (resigned 27 July 1994) |
Role | Accountant |
Correspondence Address | 123 Montagu Mansions London W1U 6LG |
Secretary Name | Mr Bhupendra Kumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(1 year after company formation) |
Appointment Duration | 3 months (resigned 27 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Tudor Avenue Worcester Park Surrey KT4 8TX |
Director Name | Gillian Severn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 1995) |
Role | Hotelier/Restauranter |
Correspondence Address | Charnwood 278 Drummond Road Skegness Lincolnshire PE25 3AT |
Secretary Name | Christopher Charles Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 February 1999) |
Role | Hotelier/Restauranter |
Correspondence Address | Charnwood 278 Drummond Road Skegness Lincolnshire PE25 3AT |
Director Name | Michael John Squires |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 1999) |
Role | Retired Bank Manager |
Correspondence Address | 56 Burgh Old Road Skegness Lincolnshire PE25 2LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£22,678 |
Cash | £2,000 |
Current Liabilities | £88,679 |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2001 | Application for striking-off (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: robt. Page kirk cree jepson sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page) |
12 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
6 July 1999 | Return made up to 19/04/99; no change of members
|
25 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Director resigned (1 page) |
5 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 May 1998 | Return made up to 19/04/98; no change of members
|
29 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: first floor 143/149 great portland street london W1N 5FB (1 page) |
18 September 1996 | Particulars of mortgage/charge (6 pages) |
29 August 1996 | Secretary resigned;director resigned (1 page) |
3 May 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
3 May 1996 | Return made up to 19/04/95; no change of members (4 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members
|
25 August 1995 | New director appointed (2 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
26 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1995 | Secretary resigned;new director appointed (2 pages) |