Park Lane, Elkesley
Retford
Nottinghamshire
DN22 8AR
Director Name | Leigh James Rixon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 August 2009) |
Role | Company Director |
Correspondence Address | The Old Mansion House 15 Church Street North, Old Whitington Chesterfield Derbyshire S41 9QN |
Secretary Name | Leigh James Rixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 August 2009) |
Role | Company Director |
Correspondence Address | The Old Mansion House 15 Church Street North, Old Whitington Chesterfield Derbyshire S41 9QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
28 December 2007 | Statement of affairs (7 pages) |
28 December 2007 | Appointment of a voluntary liquidator (1 page) |
28 December 2007 | Resolutions
|
7 December 2007 | Registered office changed on 07/12/07 from: 78 loughborough road quorn leicestershire LE12 8DX (1 page) |
29 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
4 October 2006 | Incorporation (16 pages) |