Corringham
Gainsborough
Lincolnshire
DN21 5QU
Secretary Name | Dennis Matthew O'Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 12 High Street Corringham Gainsborough Lincolnshire DN21 5QU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Ralph Ernest Wilford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Queensway Potterhanworth Lincoln Lincolnshire LN4 2EA |
Director Name | Ian Geoffrey Gibson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1997) |
Role | Scaffolder |
Correspondence Address | 31 Highfield Close Gainsborough Lincolnshire DN21 1RD |
Registered Address | 93 Queen Street Sheffield 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 |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
17 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
29 January 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Appointment of a voluntary liquidator (2 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Statement of affairs (7 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 46/48 high street epworth doncaster south yorkshire DN9 1EP (1 page) |
23 June 1997 | Accounts for a small company made up to 30 November 1995 (5 pages) |
3 April 1997 | Director resigned (1 page) |
13 September 1996 | Return made up to 02/06/96; full list of members (6 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
12 September 1995 | Return made up to 02/06/95; full list of members
|
4 August 1995 | Secretary resigned (2 pages) |
15 March 1995 | Accounting reference date extended from 30/06 to 30/11 (1 page) |