Lincoln
LN2 4QS
Director Name | Folajogun Michael Oluwajana |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Director Name | Oredolapo Agenes Oluwajana |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Director Name | Mr Michael George Webster |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage South Street Bole Retford Nottinghamshire DN22 9EJ |
Secretary Name | Oredolapo Agenes Oluwajana |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O John Clarke & Co Kingfisher House, 90 Rockingham Street Sheffield S1 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£15,143 |
Cash | £30 |
Current Liabilities | £37,010 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2003 | Application for striking-off (1 page) |
8 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 July 2002 | Return made up to 30/04/02; full list of members (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
10 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
27 July 1998 | Ad 22/06/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
17 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Incorporation (20 pages) |