Thurgarton
Notts
NG14 7GY
Secretary Name | Trevor Norman Needham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Granby Lodge Bisbrooke Uppingham Leicestershire LE15 9ES |
Director Name | Trevor Norman Needham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Granby Lodge Bisbrooke Uppingham Leicestershire LE15 9ES |
Registered Address | Alberton House St Marys Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,033,363 |
Current Liabilities | £938,967 |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 October 2001 | Dissolved (1 page) |
---|---|
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
13 August 1996 | Liquidators statement of receipts and payments (5 pages) |
10 August 1995 | Appointment of a voluntary liquidator (2 pages) |
10 August 1995 | Resolutions
|
28 July 1995 | Registered office changed on 28/07/95 from: langham manor near oakham leicestershire LE15 7JE (1 page) |
29 June 1995 | Company name changed east mercia estates LIMITED\certificate issued on 30/06/95 (4 pages) |