Blyth
Worksop
Nottinghamshire
S81 8HL
Director Name | Lindsay Joanne Innes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Osberton Hall Osberton Worksop Nottinghamshire S81 0UF |
Secretary Name | Dir Karen Jayne Tuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Osberton Hall Osberton Worksop Nottinghamshire S81 0UF |
Director Name | Anthony Frederick Budge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (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 | 13 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cedars Mire Lane Sutton-Cum-Lound Retford Nottinghamshire DN22 8PX |
Secretary Name | Mr Michael Austin Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 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 | Anthony Frederick Budge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 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 | 20 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Bkr Haines Watts First Floor Park House Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £104,690 |
Gross Profit | £11,760 |
Net Worth | -£59,471 |
Current Liabilities | £96,402 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 September 2004 | Dissolved (1 page) |
---|---|
21 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Statement of affairs (4 pages) |
2 January 2002 | Appointment of a voluntary liquidator (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: osberton hall osberton worksop nottinghamshire S81 0UF (1 page) |
23 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
28 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
28 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Full accounts made up to 30 June 1997 (14 pages) |
22 January 1998 | Full accounts made up to 30 June 1996 (13 pages) |
23 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
25 March 1997 | New secretary appointed (2 pages) |
27 February 1997 | Full accounts made up to 30 June 1995 (13 pages) |
23 October 1996 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 September 1996 | Return made up to 20/08/96; no change of members
|
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New director appointed (3 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (3 pages) |
3 April 1996 | New director appointed (3 pages) |
30 August 1995 | Return made up to 20/08/95; full list of members (16 pages) |