Bawtry
Doncaster
South Yorkshire
DN10 6NJ
Director Name | Jitendra Parmar |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1999(2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Lea Close Ravenshead Nottinghamshire NG15 9EH |
Secretary Name | Jitendra Parmar |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1999(2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Lea Close Ravenshead Nottinghamshire NG15 9EH |
Director Name | Peter David Mycock |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakley 79 Beeston Fields Drive Bramcote Nottinghamshire NG9 3TD |
Director Name | Mr Roland Edmund Stokes |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Broughton House Broughton Astley Leicester Leicestershire LE9 6PE |
Director Name | E M Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 44 The Ropewalk Nottingham Nottinghamshire NG1 5EL |
Secretary Name | Em Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 44 The Ropewalk Nottingham Nottinghamshire NG1 5EL |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,287,304 |
Net Worth | -£215,976 |
Cash | £193 |
Current Liabilities | £594,522 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2005 | Dissolved (1 page) |
---|---|
12 July 2005 | Notice of move from Administration to Dissolution (7 pages) |
9 February 2005 | Administrator's progress report (8 pages) |
20 October 2004 | Result of meeting of creditors (43 pages) |
8 September 2004 | Statement of affairs (7 pages) |
8 September 2004 | Statement of administrator's proposal (42 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: dallas street mansfield nottinghamshire NG18 5QA (1 page) |
14 July 2004 | Appointment of an administrator (1 page) |
8 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 August 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 March 2002 | Return made up to 04/02/02; full list of members (8 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 October 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 04/02/01; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (5 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 44 the ropewalk nottingham NG1 5EL (1 page) |
27 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
27 April 1999 | Company name changed the mansfield shoe company limit ed\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | £ nc 1000/40000 12/04/99 (1 page) |
27 April 1999 | Ad 12/04/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Company name changed gavco 173 LIMITED\certificate issued on 14/04/99 (2 pages) |