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 | 7 years, 4 months (closed 10 July 2012) |
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 | 08 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 1995) |
Role | Manager |
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 | 08 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 1996) |
Role | Housewife |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Secretary Name | Janet Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 07 October 2002) |
Role | Housewife |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | Mr Michael Austin Yates |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cedars Mire Lane Sutton-Cum-Lound Retford Nottinghamshire DN22 8PX |
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, 3 months (resigned 07 October 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, 3 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | Osberton Hall Osberton Worksop Nottinghamshire S81 0UF |
Director Name | Janet Budgie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2005) |
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 | 26 York Place Leeds West Yorkshire 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 | -£76,522 |
Cash | £89 |
Current Liabilities | £9,750 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 23 September 2010 (5 pages) |
30 September 2009 | Statement of affairs with form 4.19 (5 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Statement of affairs with form 4.19 (5 pages) |
30 September 2009 | Appointment of a voluntary liquidator (1 page) |
30 September 2009 | Appointment of a voluntary liquidator (1 page) |
30 September 2009 | Resolutions
|
14 September 2009 | Registered office changed on 14/09/2009 from osberton hall worsop nottinghamshire S81 0UF (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from osberton hall worsop nottinghamshire S81 0UF (1 page) |
1 August 2009 | Memorandum and Articles of Association (13 pages) |
1 August 2009 | Memorandum and Articles of Association (13 pages) |
28 July 2009 | Company name changed a f budge (osberton) LIMITED\certificate issued on 29/07/09 (2 pages) |
28 July 2009 | Company name changed a f budge (osberton) LIMITED\certificate issued on 29/07/09 (2 pages) |
22 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
3 October 2008 | Return made up to 27/05/08; full list of members (3 pages) |
3 October 2008 | Return made up to 27/05/08; full list of members (3 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 (9 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 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 2005 (9 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
6 September 2005 | Company name changed valley ocean technology LIMITED\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed valley ocean technology LIMITED\certificate issued on 06/09/05 (2 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 | Return made up to 27/05/05; full list of members (6 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 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) |
29 November 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
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) |
15 May 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
18 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (8 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) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (8 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) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
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) |
31 January 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
31 January 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
10 October 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 October 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 October 1997 | Accounts for a small company made up to 31 May 1994 (7 pages) |
10 October 1997 | Accounts for a small company made up to 31 May 1995 (8 pages) |
10 October 1997 | Accounts for a small company made up to 31 May 1994 (7 pages) |
10 October 1997 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 July 1997 | Return made up to 27/05/97; no change of members (4 pages) |
1 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 (3 pages) |
11 August 1996 | Director resigned (3 pages) |
11 August 1996 | Director resigned (1 page) |
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) |
17 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (2 pages) |
28 November 1995 | £ nc 1000/40000 01/11/95 (1 page) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | £ nc 1000/40000 01/11/95 (1 page) |
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) |
27 May 1993 | Incorporation (13 pages) |
27 May 1993 | Incorporation (13 pages) |