Arnold
Nottingham
NG5 6NB
Secretary Name | Derek Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1999(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 159 Hucknall Road Sherwood Nottingham NG5 1GD |
Secretary Name | Peter John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 St Christopher Street Nottingham NG2 4FG |
Secretary Name | Anne Tracey Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 3 Blake Close Arnold Nottingham NG5 6NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bdo Stoy Hayward The Manor House 260 Ecclesall Road South South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 June 2001 | Dissolved (1 page) |
---|---|
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Appointment of a voluntary liquidator (1 page) |
24 January 2000 | Statement of affairs (5 pages) |
24 January 2000 | Resolutions
|
11 January 2000 | Registered office changed on 11/01/00 from: 159 hucknall road sherwood nottingham NG5 1SQ (1 page) |
14 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
23 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
20 October 1997 | Return made up to 24/08/97; no change of members (4 pages) |
5 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
4 July 1997 | Company name changed bankrupt surplus supplies limite d\certificate issued on 07/07/97 (2 pages) |
10 October 1996 | Return made up to 24/08/96; full list of members (6 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | Secretary resigned (1 page) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Director resigned (1 page) |
27 September 1995 | New director appointed (2 pages) |
24 August 1995 | Incorporation (32 pages) |