Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director Name | Maxine Vanda Green |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Haven Farm Lamb Lane Firbeck Sheffield S81 8DQ |
Secretary Name | Andrew Philip Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Director Name | Mr Alan Robert Walters |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 15 April 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 79 Willowbridge Lane Sutton In Ashfield Nottinghamshire NG17 1DW |
Secretary Name | Simon James Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 15 April 2002) |
Role | Project Manager |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2003 | Application for striking-off (1 page) |
17 October 2003 | Return made up to 10/10/03; full list of members
|
3 February 2003 | Return made up to 10/10/02; full list of members (7 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
2 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members
|
28 June 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
26 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
7 January 1997 | Return made up to 10/10/96; full list of members (6 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
18 October 1995 | Accounting reference date notified as 31/10 (1 page) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
10 October 1995 | Incorporation (26 pages) |