Worksop
Nottinghamshire
S80 3QS
Secretary Name | Mr David Stephen Balkwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 January 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Annes Close Worksop Nottinghamshire S80 3QS |
Director Name | Mrs Crystal Ann Balkwell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(3 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 January 2002) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Annes Close Worksop Nottinghamshire S80 3QS |
Director Name | Mr Clifford Balkwell |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 26 Rowcliffe Avenue Chester Cheshire CH4 7PW Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£10,086 |
Cash | £4,956 |
Current Liabilities | £16,439 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2001 | Voluntary strike-off action has been suspended (1 page) |
13 July 2001 | Application for striking-off (1 page) |
25 June 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 03/06/00; full list of members
|
31 August 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
17 July 1998 | Return made up to 03/06/98; full list of members (6 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Memorandum and Articles of Association (8 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Company name changed racerdeal LIMITED\certificate issued on 07/07/97 (2 pages) |
3 June 1997 | Incorporation (9 pages) |