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 | Closed |
Appointed | 01 March 2005(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 August 2010) |
Role | Company Director |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | Elizabeth Anne Brash |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | The Cedars Ranby Retford Nottinghamshire DN22 8HT |
Director Name | Mrs Karen Jayne Tuck |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | The Drive Retford Nottinghamshire DN33 6SP |
Secretary Name | Mrs Karen Jayne Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | The Drive Retford Nottinghamshire DN33 6SP |
Director Name | Anthony Frederick Budge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1995) |
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 | 27 April 1994(11 months after company formation) |
Appointment Duration | 2 years, 1 month (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 | 27 April 1994(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Secretary Name | Janet Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | Karl Frederick Budge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(3 years after company formation) |
Appointment Duration | 6 years (resigned 01 July 2002) |
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 | Resigned |
Appointed | 14 June 1996(3 years after company formation) |
Appointment Duration | 6 years (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Osberton Hall Osberton Worksop Nottinghamshire S81 0UF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Brackenbury Clark & Co Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £7,460 |
Cash | £120 |
Current Liabilities | £55,108 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2010 | Final Gazette dissolved following liquidation (1 page) |
4 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 13 October 2009 (5 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from c/o c/o brackenbury clark & co second floor 43 st pauls street leeds LS1 2JG (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from c/o c/o brackenbury clark & co second floor 43 st pauls street leeds LS1 2JG (1 page) |
23 October 2008 | Statement of affairs with form 4.19 (5 pages) |
23 October 2008 | Appointment of a voluntary liquidator (1 page) |
23 October 2008 | Statement of affairs with form 4.19 (5 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
23 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from osberton hall worksop nottinghamshire S81 0UF (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from osberton hall worksop nottinghamshire S81 0UF (1 page) |
9 January 2008 | Company name changed a f budge (holdings) LIMITED\certificate issued on 09/01/08 (2 pages) |
9 January 2008 | Company name changed a f budge (holdings) LIMITED\certificate issued on 09/01/08 (2 pages) |
19 July 2007 | Return made up to 27/05/07; no change of members (6 pages) |
19 July 2007 | Return made up to 27/05/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2006 (2 pages) |
19 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2006 (2 pages) |
11 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2006 (2 pages) |
11 September 2006 | Notice of completion of voluntary arrangement (2 pages) |
11 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2006 (2 pages) |
11 September 2006 | Notice of completion of voluntary arrangement (2 pages) |
5 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2006 (10 pages) |
5 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2006 (10 pages) |
5 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2006 (10 pages) |
27 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
27 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
26 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages) |
26 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages) |
26 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages) |
16 September 2005 | Company name changed valley marine recoveries LIMITED\certificate issued on 16/09/05 (2 pages) |
16 September 2005 | Company name changed valley marine recoveries LIMITED\certificate issued on 16/09/05 (2 pages) |
1 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
3 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages) |
3 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages) |
3 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
27 May 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
27 May 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
8 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 May 2001 (10 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 May 2001 (10 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Ad 31/05/00--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | £ nc 1000/15000 31/05/00 (1 page) |
17 July 2001 | £ nc 1000/15000 31/05/00 (1 page) |
17 July 2001 | Ad 31/05/00--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages) |
17 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
17 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 May 2000 (10 pages) |
29 December 2000 | Accounts for a small company made up to 31 May 2000 (10 pages) |
9 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
7 October 1999 | Particulars of mortgage/charge (7 pages) |
7 October 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
25 May 1999 | Ad 20/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 May 1999 | Ad 20/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (10 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (10 pages) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
6 April 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1995 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1995 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1994 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1994 (6 pages) |
8 July 1997 | Return made up to 27/05/97; no change of members (4 pages) |
8 July 1997 | Return made up to 27/05/97; no change of members (4 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (3 pages) |
11 August 1996 | Director resigned (3 pages) |
18 July 1996 | Return made up to 27/05/96; full list of members (6 pages) |
18 July 1996 | Return made up to 27/05/96; full list of members (6 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
31 July 1995 | Return made up to 27/05/95; no change of members (8 pages) |
31 July 1995 | Return made up to 27/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 May 1993 | Incorporation (14 pages) |
27 May 1993 | Incorporation (14 pages) |