North Thoresby
Grimsby
South Humberside
DN36 5RT
Director Name | Ian John Bankhurst |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Newton Park Long Bennington Newark Nottinghamshire NG23 5FE |
Secretary Name | Ian John Bankhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Newton Park Long Bennington Newark Nottinghamshire NG23 5FE |
Director Name | Paul William McCloskey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 March 2003) |
Role | Business Development Director |
Correspondence Address | 4 Bellflower Way Chandlers Ford Eastleigh Hampshire SO53 4HN |
Director Name | Steven Michael McNair |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 16 Allard Close Rectory Farm Northampton Northants NN3 5LY |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £273,521 |
Cash | £47 |
Current Liabilities | £705,913 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 July 2002 | Receiver ceasing to act (2 pages) |
5 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
7 September 2000 | Administrative Receiver's report (23 pages) |
16 August 2000 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 164 faraday road lenton nottingham nottinghamshire NG7 2AG (1 page) |
26 May 2000 | Appointment of receiver/manager (1 page) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 August 1999 | New director appointed (2 pages) |
22 June 1999 | Return made up to 14/05/99; no change of members
|
9 June 1999 | Particulars of mortgage/charge (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 April 1997 | Particulars of mortgage/charge (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 287-289 ilkeston road nottingham nottinghamshire NG7 3EE (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Memorandum and Articles of Association (10 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
7 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |