East Markham
Newark
Nottinghamshire
NG22 0QW
Secretary Name | Paul Lyndon Vivian |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2001(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 20 Union Street Retford Nottinghamshire DN22 6LB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(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 | 16 November 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
1 October 2003 | Dissolved (1 page) |
---|---|
1 July 2003 | Completion of winding up (1 page) |
13 March 2003 | Order of court to wind up (3 pages) |
6 March 2003 | Court order notice of winding up (2 pages) |
26 June 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: corporate house hallcroft industrial estate aurillac way retford nottinghamshire DN22 7PX (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Company name changed office seating (2ND time around) LIMITED\certificate issued on 06/03/02 (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |