Mexborough
South Yorkshire
S64 0QJ
Director Name | Mrs Kathleen Mary Nuttall |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Mill Lane Harlington Doncaster South Yorkshire DN5 7JE |
Director Name | Mr Patrick Russell Nuttall |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mill Lane Harlington Doncaster South Yorkshire DN5 7JE |
Secretary Name | Mrs Kathleen Mary Nuttall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Mill Lane Harlington Doncaster South Yorkshire DN5 7JE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 February 2001 | Dissolved (1 page) |
---|---|
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Appointment of a voluntary liquidator (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Statement of affairs (5 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: bridge street swinton mexborough south yorkshire S651 8AP (1 page) |
3 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
2 March 1998 | Incorporation (14 pages) |