Arlesey
Bedfordshire
SG15 6UY
Director Name | Mr Michael Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Potterton Close Barwick In Elmet Leeds West Yorkshire LS15 4DY |
Secretary Name | Mr Michael Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Potterton Close Barwick In Elmet Leeds West Yorkshire LS15 4DY |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Coopers & Lybrand 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 May 2000 | Dissolved (1 page) |
---|---|
7 March 2000 | Receiver ceasing to act (1 page) |
7 March 2000 | Receiver ceasing to act (1 page) |
21 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
22 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
20 April 1998 | Notice to Secretary of State for direction (1 page) |
20 April 1998 | Dissolution deferment (1 page) |
20 April 1998 | Completion of winding up (1 page) |
16 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
16 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
9 June 1997 | Order of court to wind up (1 page) |
19 March 1997 | Statement of Affairs in administrative receivership following report to creditors (29 pages) |
10 March 1997 | Administrative Receiver's report (7 pages) |
10 January 1997 | Appointment of receiver/manager (1 page) |
10 January 1997 | Appointment of receiver/manager (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: unit 11/12 whitwood enterprise park castleford west yorkshire WF10 5PX (1 page) |
17 October 1996 | Ad 10/10/96--------- £ si 15828@1=15828 £ ic 113332/129160 (2 pages) |
17 October 1996 | Nc inc already adjusted 10/10/96 (1 page) |
17 October 1996 | Resolutions
|
11 October 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Accounting reference date notified as 31/12 (1 page) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Ad 09/02/96--------- £ si 113330@1=113330 £ ic 2/113332 (2 pages) |
18 March 1996 | Nc inc already adjusted 09/02/96 (1 page) |
27 February 1996 | Resolutions
|
26 February 1996 | Particulars of mortgage/charge (15 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
7 November 1995 | Incorporation (16 pages) |