Tuxford
Newark
Nottingham
NG22 0JX
Secretary Name | Pauline Mary Brett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 5 Chestnut Way Tuxford Newark Nottingham NG22 0JX |
Director Name | Barbara Anne Hunt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Administrator |
Correspondence Address | Haughton View Park Lane Retford Nottinghamshire DN22 8AR |
Director Name | Kevin Hunt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Glass Manufacturer |
Correspondence Address | Haughton View Park Lane Elkesley Retford Nottinghamshire DN22 8AR |
Director Name | Darren Hunt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Sunset Road Totton Southampton SO40 3LB |
Secretary Name | Lesley Ann Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Sunset Road Totton Southampton SO40 3LB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Century House 298 London Road Sheffield S2 4NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 June 2007 | Dissolved (1 page) |
---|---|
6 March 2007 | Completion of winding up (1 page) |
26 August 2005 | Order of court to wind up (1 page) |
29 April 2005 | Return made up to 15/10/03; full list of members
|
5 April 2005 | Registered office changed on 05/04/05 from: unit g tuxford business park ashvale road tuxford newark nottinghamshire NG22 0NH (1 page) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
31 August 2004 | New director appointed (1 page) |
24 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Ad 01/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: unit 11 beacon court ollerton newark nottinghamshire NG22 9QL (1 page) |
2 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 January 2003 | Return made up to 15/10/02; full list of members (6 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 35-37 kingsway kirkby in ashfield nottingham NG17 7DR (1 page) |
13 September 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: units 11 & 15 beacon court, ollerton, newark nottingham NG22 9QL (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Incorporation (16 pages) |