Bottesford
Scunthorpe
North Lincolnshire
DN16 3ST
Secretary Name | Elizabeth Seaman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1997(2 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 100 Lincoln Gardens Scunthorpe North Lincolnshire DN16 2AU |
Secretary Name | Micgelle Elizabeth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Crispin Way Bottesford Scunthorpe North Lincolnshire DN16 3ST |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(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 | 30 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
6 December 2001 | Dissolved (1 page) |
---|---|
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Appointment of a voluntary liquidator (1 page) |
10 November 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 August 1999 | Liquidators statement of receipts and payments (7 pages) |
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
8 January 1999 | O/C replacement of liquidator (6 pages) |
18 August 1998 | Appointment of a voluntary liquidator (1 page) |
11 August 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Registered office changed on 27/07/98 from: 52/54 oswald road scunthorpe north lincolnshire DN15 7FQ (1 page) |
27 July 1998 | Statement of affairs (12 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members
|
12 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
12 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
12 February 1997 | Return made up to 30/01/97; full list of members
|
3 October 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
3 May 1996 | Particulars of mortgage/charge (9 pages) |