East Bridgford
Nottingham
Nottinghamshire
NG13 8PE
Director Name | Patricia Robens |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 02 October 2018) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Hill East Bridgford Nottingham Nottinghamshire NG13 8PE |
Director Name | John Leigh Taylor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 02 October 2018) |
Role | Account Director |
Correspondence Address | Shire Cottage West Borough Newark Nottinghamshire NG23 5HJ |
Secretary Name | Hon Alfred Robens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill East Bridgford Nottingham Nottinghamshire NG13 8PE |
Secretary Name | Paul Le Couteur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 08 December 1991) |
Role | Company Director |
Correspondence Address | 8 Grasmere Road Beeston Nottingham Nottinghamshire NG9 3AQ |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 1991 |
---|---|
Net Worth | £344,939 |
Current Liabilities | £141,021 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
5 July 1996 | Liquidators statement of receipts and payments (5 pages) |
5 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
5 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
19 January 1996 | Liquidators statement of receipts and payments (5 pages) |
19 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
19 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
4 July 1995 | Liquidators statement of receipts and payments (10 pages) |
4 July 1995 | Liquidators' statement of receipts and payments (10 pages) |
4 July 1995 | Liquidators' statement of receipts and payments (10 pages) |