Worksop
Nottinghamshire
S80 3QB
Director Name | Ian Robertshaw |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1999(8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Kirkpatrick Drive Gateford Worksop Nottinghamshire S81 8TF |
Director Name | Mr Darren George Shelton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1999(8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 11 Saint Crispin Close North Killingholme Immingham South Humberside DN40 3JN |
Secretary Name | Ian Robertshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1999(8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Kirkpatrick Drive Gateford Worksop Nottinghamshire S81 8TF |
Secretary Name | Neville Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Water Meadows Worksop Nottinghamshire S80 3DB |
Registered Address | H L B Kidsons Wilberforce Court, Alfred Gelder Str, Hull North Humberside HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
5 July 2005 | Dissolved (1 page) |
---|---|
5 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Statement of affairs (6 pages) |
14 July 2000 | Appointment of a voluntary liquidator (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: pendennis house 169 eastgate worksop nottinghamshire S80 1QS (1 page) |
23 May 2000 | Return made up to 04/02/00; full list of members (7 pages) |
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |