Mansfield
Nottinghamshire
NG18 4SL
Director Name | Mr Alexander Victor Scott |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Accountant |
Correspondence Address | 71 Heather Way Rise Park Romford Essex RM1 4SX |
Secretary Name | Mr Alexander Victor Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1993(37 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 71 Heather Way Rise Park Romford Essex RM1 4SX |
Director Name | Peter Charles Methley |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 1993) |
Role | Lloyds Broker |
Correspondence Address | Long Reach Pannells Ash Hogwood Road Ifold West Sussex RH14 0UF |
Secretary Name | Mr Danny Ragavooloo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 121 Woodpecker Mount Croydon Surrey CR0 9JB |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £392,233 |
Net Worth | £19,975 |
Current Liabilities | £513,986 |
Latest Accounts | 30 June 1993 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 September 2002 | Dissolved (1 page) |
---|---|
20 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page) |
1 March 2002 | Liquidators statement of receipts and payments (6 pages) |
7 August 2001 | Liquidators statement of receipts and payments (6 pages) |
6 February 2001 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | Liquidators statement of receipts and payments (6 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | O/C - change of liquidator (9 pages) |
16 February 2000 | Appointment of a voluntary liquidator (1 page) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
5 February 1996 | Appointment of a voluntary liquidator (1 page) |
5 February 1996 | Resolutions
|
30 January 1996 | Registered office changed on 30/01/96 from: abacus court 6 minshull street manchester M1 3ED (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 19 the ropewalk nottingham NG1 5DU (1 page) |
17 October 1995 | Return made up to 06/03/95; full list of members (6 pages) |