Worksop
Nottinghamshire
S80 2SQ
Secretary Name | Peter Allsop |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1999(12 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 71 Windmill Lane Worksop Nottinghamshire S80 2SQ |
Secretary Name | Sara Michelle Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 day after company formation) |
Appointment Duration | 12 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 71 Windmill Lane Worksop Nottinghamshire S80 2SQ |
Director Name | Lawrence Bonser |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 7 Westmorland Drive Costhorpe Worksop Nottinghamshire S81 9JT |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 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 St 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 | £4,569 |
Current Liabilities | £30,581 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 December 2004 | Liquidators statement of receipts and payments (4 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2000 | Liquidators statement of receipts and payments (6 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Appointment of a voluntary liquidator (1 page) |
14 December 1999 | Statement of affairs (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: pendennis house 169 eastgate worksop nottinghamshire (1 page) |
25 August 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
11 May 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
24 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
5 February 1999 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
29 January 1998 | Incorporation (18 pages) |