Gamston
Retford
Nottinghamshire
DN22 0QH
Director Name | Robert Hanson Miller |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 42 St Wilfrids Road Doncaster South Yorkshire DN4 6AB |
Secretary Name | Colin John Rodgers |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Benson House Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 November 2001 | Dissolved (1 page) |
---|---|
16 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 March 2001 | Liquidators statement of receipts and payments (6 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
22 August 2000 | O/C replacement of liquidator (8 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 1999 | Appointment of a voluntary liquidator (1 page) |
24 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | Declaration of solvency (3 pages) |
26 February 1999 | Company name changed ever 1063 LIMITED\certificate issued on 01/03/99 (3 pages) |
24 February 1999 | £ nc 1000/1000000 17/02/99 (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | Conve 17/02/99 (1 page) |
24 February 1999 | Ad 17/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 1999 | New director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
26 November 1998 | Incorporation (30 pages) |