Worksop
Nottinghamshire
S80 3PG
Secretary Name | Neville Robertshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 March 2009) |
Role | Retired |
Correspondence Address | 101 Water Meadows Worksop Nottinghamshire S80 3DB |
Director Name | John Douglas Robertshaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lancaster Park Richmond Surrey TW10 6AD |
Secretary Name | Ian Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 July 1998) |
Role | Recruitment Consultant |
Correspondence Address | 3 Wallingbrook Rise Worksop Nottinghamshire S80 3PG |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | C/O Hlb Kidsons Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £757 |
Cash | £9,776 |
Current Liabilities | £62,619 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | Return of final meeting of creditors (1 page) |
25 June 2001 | Appointment of a liquidator (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: pendennis house 169 eastgate worksop nottinghamshire S80 1QS (1 page) |
2 April 2001 | Order of court to wind up (2 pages) |
13 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 June 2000 | Particulars of mortgage/charge (7 pages) |
28 June 2000 | Particulars of mortgage/charge (7 pages) |
15 May 2000 | Return made up to 26/01/00; full list of members (6 pages) |
23 November 1999 | Memorandum and Articles of Association (11 pages) |
22 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 November 1999 | Company name changed forefront recruitment LIMITED\certificate issued on 22/11/99 (2 pages) |
31 January 1999 | Return made up to 26/01/99; full list of members (4 pages) |
3 August 1998 | New secretary appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Incorporation (18 pages) |