West Bridgford
Nottingham
Nottinghamshire
NG2 7LF
Secretary Name | Dean Glyn Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1999(10 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 47 Curlew Close Coalville Leicestershire LE67 4BD |
Director Name | Gary Thomas Cutts |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Plasterer |
Correspondence Address | 16 Jeacock Drive Rainworth Mansfield Nottinghamshire NG21 0FW |
Secretary Name | Laura Louise Spilsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 No 1 Rushworth Avenue West Bridgford Nottingham Nottinghamshire NG2 7LF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 January 2004 | Dissolved (1 page) |
---|---|
29 October 2003 | Return of final meeting of creditors (1 page) |
14 March 2002 | Director resigned (1 page) |
3 November 1999 | Court order notice of winding up (1 page) |
3 November 1999 | Appointment of a liquidator (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Return made up to 02/03/99; full list of members (5 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
2 March 1998 | Incorporation (17 pages) |