Watnall
Nottingham
Nottinghamshire
NG16 1HP
Director Name | Nicholas Trevor Ellis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1998(same day as company formation) |
Role | Knitwear Designer |
Correspondence Address | 59 Nottingham Road Nuthall Nottingham Nottinghamshire NG16 1DN |
Director Name | Norma Ellis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1998(same day as company formation) |
Role | Production Manager |
Correspondence Address | 59 Nottingham Road Nuthall Nottingham Nottinghamshire NG16 1DN |
Secretary Name | Norma Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1998(same day as company formation) |
Role | Production Manager |
Correspondence Address | 59 Nottingham Road Nuthall Nottingham Nottinghamshire NG16 1DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Geoffrey Martin & Co St James's House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 November 2003 | Dissolved (1 page) |
---|---|
28 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
24 August 1999 | Resolutions
|
24 August 1999 | Appointment of a voluntary liquidator (1 page) |
24 August 1999 | Statement of affairs (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
24 February 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
9 October 1998 | Incorporation (17 pages) |