New Balderton
Newark
Nottinghamshire
NG24 3EQ
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Anthony Staunton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Gymnasium Proprietor |
Correspondence Address | 77 Stafford Avenue Balderton Newark Nottinghamshire NG24 3EQ |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Thomas Edward Staunton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 1999) |
Role | Retired |
Correspondence Address | 77 Stafford Avenue New Balderton Newark Nottinghamshire NG24 3EQ |
Director Name | Richard John Hodgkinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | 1 Elms Farm Cottages Frieston Heath Caythorpe Grantham Lincolnshire NG32 3HD |
Registered Address | 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
25 June 2002 | Dissolved (1 page) |
---|---|
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Appointment of a voluntary liquidator (1 page) |
6 February 2001 | Statement of affairs (5 pages) |
18 January 2001 | Resolutions
|
8 January 2001 | Registered office changed on 08/01/01 from: 39-41 carter gate newark nottingham (1 page) |
11 October 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
10 August 1999 | Return made up to 10/08/99; no change of members
|
6 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
16 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
15 October 1997 | Return made up to 10/08/97; no change of members (4 pages) |
3 October 1997 | Full accounts made up to 31 August 1996 (7 pages) |
2 August 1996 | Return made up to 10/08/96; full list of members
|
30 June 1996 | Full accounts made up to 31 August 1995 (5 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 10/08/95; full list of members (6 pages) |