Luttongate Road Gedney Hill
Spalding
Lincolnshire
PE12 0QH
Director Name | Mr John Edward Gibbons |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1995(same day as company formation) |
Role | Finance Director/Accountant |
Correspondence Address | Jubilee Lodge Drove Gate Holbeach Drove Spalding Lincs PE12 0PX |
Secretary Name | Mr John Edward Gibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1995(same day as company formation) |
Role | Finance Director/Accountant |
Correspondence Address | Jubilee Lodge Drove Gate Holbeach Drove Spalding Lincs PE12 0PX |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 1996) |
Role | Company Chairman |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Director Name | Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 302 Millhouses Lane Sheffield South Yorkshire S11 9JB |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 November 2001 | Dissolved (1 page) |
---|---|
16 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2001 | Liquidators statement of receipts and payments (6 pages) |
20 February 2001 | Liquidators statement of receipts and payments (6 pages) |
25 August 2000 | Liquidators statement of receipts and payments (6 pages) |
23 February 2000 | Liquidators statement of receipts and payments (6 pages) |
24 August 1999 | Liquidators statement of receipts and payments (6 pages) |
25 February 1999 | Liquidators statement of receipts and payments (6 pages) |
18 March 1998 | Appointment of a voluntary liquidator (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: little london spalding lincolnshire PE11 2UE (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Statement of affairs (5 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: chelmer house springfield road chelmsford CM2 6JE (1 page) |
30 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
30 April 1996 | Ad 31/03/95--------- £ si 75000@1 (2 pages) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | New director appointed (2 pages) |
23 April 1995 | Memorandum and Articles of Association (32 pages) |
23 April 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Nc inc already adjusted 06/03/95 (1 page) |