Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8NP
Director Name | Mr Alan Gilmore |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Ibbetson Close Churwell Morley Leeds Yorkshire LS27 7SX |
Secretary Name | Tracy Elain Gilmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Ibbetson Close Churwell Morley Leeds LS27 7SX |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | The Armley Media Centre Armley Road Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,309 |
Current Liabilities | £135,371 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 February 2006 | Dissolved (1 page) |
---|---|
14 November 2005 | Return of final meeting of creditors (1 page) |
24 December 2001 | Appointment of a liquidator (1 page) |
13 December 2001 | Order of court to wind up (2 pages) |
18 April 2001 | Return made up to 23/12/00; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2000 | Return made up to 23/12/99; full list of members
|
9 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 April 1999 | Particulars of mortgage/charge (6 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
2 March 1999 | Ad 17/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1999 | Company name changed contraline LIMITED\certificate issued on 19/02/99 (2 pages) |
23 December 1998 | Incorporation (20 pages) |