Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director Name | Simon James Green |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 November 2006) |
Role | Accountant |
Correspondence Address | 507 West One City Sheffield South Yorkshire S1 4JF |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 November 2006) |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Director Name | Mr Stephen McAvoy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 03 July 2000) |
Role | Consultant |
Correspondence Address | Acorn House 8 Woodview Close Colchester Essex CO4 0QW |
Director Name | Mr Melvyn Stuart Enoch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rees Drive Stanmore Middlesex HA7 4YN |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Anti Ageing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2004) |
Correspondence Address | Hillside House 2-6 Friern Park London N12 9BT |
Secretary Name | Silvercare Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2004) |
Correspondence Address | 2-6 Friern Park Finchley London N12 9BY |
Registered Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Firbeck |
Ward | Dinnington |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
25 April 2005 | New director appointed (2 pages) |
6 April 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
22 March 2005 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 2-6 friern park london N12 9BT (1 page) |
4 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (1 page) |
4 June 2004 | Director resigned (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
15 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
21 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
28 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
20 September 2000 | Return made up to 24/05/00; full list of members (6 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: the glassmill 1 battersea bridge road london SW113BG (1 page) |
12 July 2000 | Director resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
24 May 1999 | Incorporation (19 pages) |