Babworth Retford
Nottinghamshire
DN22 8ES
Director Name | Dino Zachariah |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | West Winds North Wheatley Retford Nottinghamshire |
Secretary Name | Dino Zachariah |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | West Winds North Wheatley Retford Nottinghamshire |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Sterling House 1 Sheepscar Court Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 June 1998 | Dissolved (1 page) |
---|---|
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 1997 | Statement of affairs (8 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Appointment of a voluntary liquidator (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: 15 ferham road rotherham S16 1AN (1 page) |
12 June 1996 | Return made up to 04/05/96; full list of members
|
21 October 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Ad 20/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1995 | Registered office changed on 23/06/95 from: 9/11 scale lane kingston upon hull hull HU1 1PH (1 page) |
23 June 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Incorporation (26 pages) |