Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7HR
Secretary Name | Susan Catherine Gaunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1993(40 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Clipstone Drive Forest Town Mansfield Nottinghamshire NG19 0JJ |
Director Name | Sir Peter John Bellett Dixon |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(39 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Canonbury Park North London N1 2JJ |
Director Name | David Mark Hedges |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 1993) |
Role | General Manager |
Correspondence Address | 1 Arthur Road Wimbledon London SW19 7DL |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 14 July 1992(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square Saunders Ness Road Isle Of Dogs London E14 3BJ |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(39 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(39 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 06 September 1993) |
Role | Solicitor |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,958,818 |
Gross Profit | £963,486 |
Net Worth | -£1,526,759 |
Current Liabilities | £3,109,526 |
Latest Accounts | 31 January 1993 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 June 2005 | Dissolved (1 page) |
---|---|
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Form 4.68 - period ends 28/3/02 (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 44 friar lane nottingham NG1 6DQ (1 page) |
27 December 2001 | Appointment of a voluntary liquidator (2 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
11 October 1996 | Liquidators statement of receipts and payments (4 pages) |
16 April 1996 | Liquidators statement of receipts and payments (4 pages) |
16 April 1996 | Liquidators statement of receipts and payments (4 pages) |
18 December 1995 | Liquidators statement of receipts and payments (10 pages) |
15 September 1993 | Full accounts made up to 31 January 1993 (15 pages) |