Retford
Nottinghamshire
DN22 8PQ
Director Name | Mr John Nicholas Dale |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2003(same day as company formation) |
Role | Fire Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Arundel Drive Ranskill Retford Nottinghamshire DN22 8PQ |
Secretary Name | Mr John Nicholas Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Arundel Drive Ranskill Retford Nottinghamshire DN22 8PQ |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 December 2005 | Dissolved (1 page) |
---|---|
7 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: the annexe the manor house 260 ecclesall road south sheffield S11 9UZ (1 page) |
4 August 2004 | Statement of affairs (5 pages) |
2 August 2004 | Appointment of a voluntary liquidator (1 page) |
2 August 2004 | Resolutions
|
21 July 2004 | Registered office changed on 21/07/04 from: unit 7 canal terrace worksop nottinghamshire S80 2DF (1 page) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Incorporation (16 pages) |