Ferry Lane Brothertoft
Boston
Lincolnshire
PE20 3SR
Secretary Name | Mr Terence Anthony John Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(9 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Cowbridge Boston Lincolnshire PE22 7AX |
Director Name | Gary Colin Nettleton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Green Helpringham Sleaford Lincolnshire NG34 0RJ |
Director Name | Martyn Nicholas Pocklington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Godson Avenue Heckington Sleaford Lincolnshire NG34 9SB |
Secretary Name | Gary Colin Nettleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Green Helpringham Sleaford Lincolnshire NG34 0RJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 November 2004 | Dissolved (1 page) |
---|---|
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Appointment of a voluntary liquidator (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: no 2 mayflower units riverside industrial estate lealand way boston lincolnshire PE21 7SW (1 page) |
7 May 2002 | Statement of affairs (7 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Return made up to 14/06/01; full list of members
|
29 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: tachoguard unit 2 riverside industrial estate lealand way boston lincolnshire PE21 7SW (1 page) |
12 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
20 June 2000 | Director resigned (1 page) |