Ludney
Louth
Lincolnshire
LN11 7JU
Secretary Name | Mr Michael Neville Bullas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludney House Farm Ludney Louth Lincolnshire LN11 7JU |
Director Name | Stephen Clifford Bullas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 16 October 2001) |
Role | Engineer |
Correspondence Address | 9 Abbey Park Mews Grimsby South Humberside DN32 0JA |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Copse 50 Oakleas Rise Thrapston Kettering Northamptonshire NN14 4JZ |
Director Name | Terence Leslie Giles |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 April 1995) |
Role | Company Director |
Correspondence Address | 41 Dore Road Sheffield S17 3NA |
Director Name | Frederick Marshall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Remple Cottage Laurold Avenue Hatfield Woodhouse Doncaster South Yorkshire DN7 6PA |
Director Name | Thomas Anthony Pearce |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 92 Kent Road Sheffield South Yorkshire S8 9RL |
Secretary Name | Frederick Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Remple Cottage Laurold Avenue Hatfield Woodhouse Doncaster South Yorkshire DN7 6PA |
Registered Address | Birch Hall 87 Trippet Lane Sheffield S1 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £780,285 |
Cash | £20,050 |
Current Liabilities | £1,560,924 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2001 | Return made up to 11/05/01; full list of members
|
11 May 2001 | Application for striking-off (1 page) |
2 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
21 May 1999 | Return made up to 11/05/99; full list of members
|
1 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
23 October 1998 | Resolutions
|
22 October 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
14 October 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
27 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Return made up to 11/05/96; full list of members (6 pages) |
10 July 1996 | Ad 04/07/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Nc inc already adjusted 04/07/96 (1 page) |
25 October 1995 | Resolutions
|
25 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Return made up to 11/05/95; full list of members
|
11 July 1995 | Director resigned (2 pages) |
17 March 1995 | Accounts for a dormant company made up to 31 May 1994 (5 pages) |
17 March 1995 | Resolutions
|