Southwell
Nottingham
Nottinghamshire
NG25 0EP
Director Name | Nina Hooley |
---|---|
Date of Birth | September 1913 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(45 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Director Of The Company |
Correspondence Address | 348 Hempstead Road Watford Hertfordshire WD1 3NA |
Director Name | Mr Ian Gordon Shaw |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(45 years, 5 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(45 years, 5 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(45 years, 5 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 | £749,437 |
Current Liabilities | £17,371 |
Latest Accounts | 31 March 1996 (27 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) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Sec of state's release of liq (1 page) |
31 March 2000 | Liquidators statement of receipts and payments (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) |
22 December 1999 | O/C 14/12/99 rem/app liq (4 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: po box 500 201 deansgate manchester M60 2AT (1 page) |
3 April 1997 | Appointment of a voluntary liquidator (1 page) |
3 April 1997 | Ex res re powers of liquidator (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Declaration of solvency (4 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: 6 russell place nottingham NG1 5HJ (1 page) |
20 November 1996 | Return made up to 22/10/96; full list of members (7 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 November 1995 | Return made up to 22/10/95; no change of members
|
7 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |