Brigg
North Lincolnshire
DN20 8QE
Director Name | Nina Morley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Glebe Road Brigg North Lincolnshire DN20 8QE |
Secretary Name | Nina Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 24 Glebe Road Brigg North Lincolnshire DN20 8QE |
Secretary Name | Sean Roderick O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Market Place Brigg South Humberside DN20 8LH |
Director Name | Proform Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN |
Secretary Name | Proform Company Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN |
Registered Address | 12 Guest Lane Warmsworth Doncaster South Yorkshire DN4 9NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Warmsworth |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £3,469 |
Cash | £3,621 |
Current Liabilities | £88,763 |
Latest Accounts | 31 July 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2005 | Application for striking-off (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 24 glebe road brigg north lincolnshire DN20 8QE (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
31 January 2004 | Director's particulars changed (1 page) |
31 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: 2 market place brigg north lincolnshire DN20 8LH (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (12 pages) |