Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director Name | Helen Dennis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Kyme Mews Croft Lane, Newton Kyme Tadcaster North Yorkshire LS24 9LR |
Secretary Name | Margaret Devlin-Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 325 North Wingfield Road Grassmoor Chesterfield Derbyshire S42 5EX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,845 |
Cash | £584 |
Current Liabilities | £134,201 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2004 | Dissolved (1 page) |
---|---|
26 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 8 universal crescent north anston trading, north anston, sheffield south yorkshire S25 4NZ (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Statement of affairs (14 pages) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
31 July 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
23 November 2000 | Return made up to 20/07/00; full list of members (6 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Incorporation (10 pages) |