Forest Town
Mansfield
Nottinghamshire
NG19 0JX
Secretary Name | Margaret Julia Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 48 Garibaldi Road Forest Town Mansfield Nottinghamshire NG19 0JX |
Secretary Name | Linda Sally Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Hollywell Road Lincoln LN5 9BZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield HD7 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 October 2001 | Dissolved (1 page) |
---|---|
16 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Liquidators statement of receipts and payments (6 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 48 garibaldi road forest town mansfield nottinghamshire NG19 0JX (1 page) |
22 February 1999 | Statement of affairs (12 pages) |
19 February 1999 | Appointment of a voluntary liquidator (1 page) |
19 February 1999 | Resolutions
|
23 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 September 1998 | Return made up to 28/08/98; full list of members
|
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
19 March 1998 | Auditor's resignation (1 page) |
19 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Return made up to 28/08/97; full list of members
|
20 June 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
8 October 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
8 October 1996 | Ad 28/08/96--------- £ si 99@1=99 £ ic 901/1000 (2 pages) |
8 October 1996 | Ad 03/10/96--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New secretary appointed (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 12 york place leeds LS1 2DS (1 page) |
13 September 1996 | Director resigned (2 pages) |
13 September 1996 | Secretary resigned (2 pages) |
28 August 1996 | Incorporation (10 pages) |