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 | 3 years, 2 months (closed 13 May 2008) |
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 | 28 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 | 28 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 | 28 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 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1995) |
Role | Manager |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | Anthony Frederick Budge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1995) |
Role | Manager |
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 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (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 (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 | Janet Budge |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 January 2000) |
Role | Housewife |
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 | 21 June 1999(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 January 2000) |
Role | Housewife |
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 | 01 July 2002(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£292,625 |
Current Liabilities | £321,325 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 November 2007 | Liquidators statement of receipts and payments (7 pages) |
20 September 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Statement of affairs (5 pages) |
11 September 2006 | Appointment of a voluntary liquidator (1 page) |
11 September 2006 | Resolutions
|
29 August 2006 | Registered office changed on 29/08/06 from: osberton hall worksop nottinghamshire S81 0UF (1 page) |
27 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
1 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 June 2002 (11 pages) |
8 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
16 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
7 May 2002 | Total exemption full accounts made up to 30 June 2001 (22 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2000 (24 pages) |
18 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
1 November 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
9 June 2000 | Return made up to 28/05/00; full list of members
|
28 January 2000 | Director resigned (1 page) |
7 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
6 July 1999 | New director appointed (2 pages) |
5 May 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
21 September 1998 | Group accounts for a small company made up to 30 June 1997 (21 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
12 October 1997 | Full accounts made up to 30 June 1996 (16 pages) |
1 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 June 1995 (16 pages) |
23 October 1996 | Full group accounts made up to 30 June 1994 (24 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (3 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | New director appointed (3 pages) |
18 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
3 April 1996 | New director appointed (3 pages) |
3 July 1995 | Return made up to 28/05/95; full list of members
|
14 September 1993 | Particulars of mortgage/charge (3 pages) |
20 July 1993 | Particulars of mortgage/charge (3 pages) |
20 July 1993 | Resolutions
|
28 May 1993 | Incorporation (13 pages) |