Southwell
Nottingham
Nottinghamshire
NG25 0EP
Director Name | Mr Ian Gordon Shaw |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(50 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 5 South Road The Park Nottingham Nottinghamshire NG7 1EB |
Director Name | Richard Charles Turton |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(50 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Doverbeck 34 Main Street Woodborough Nottingham Nottinghamshire NG14 6EA |
Secretary Name | Mrs Kathleen Manford |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1991(50 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Northfield Cottages Nuthall Nottingham Nottinghamshire NG16 1BT |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £403,858 |
Current Liabilities | £22,833 |
Latest Accounts | 31 March 1994 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 April 2002 | Dissolved (1 page) |
---|---|
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Sec of state's release of liq (1 page) |
22 December 1999 | O/C - replacement of liquidator (5 pages) |
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: st johns house east street leicester LE1 6NG (1 page) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 October 1995 | Liquidators statement of receipts and payments (6 pages) |