South Muskham
Newark
Nottinghamshire
Director Name | Karen Lesley Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Ivy Cottage Hollin Green Lane Faddiley Nantwich Cheshire CW5 8JQ |
Secretary Name | Karen Lesley Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Ivy Cottage Hollin Green Lane Faddiley Nantwich Cheshire CW5 8JQ |
Director Name | Royston John Norton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 December 1992) |
Role | Financial Director |
Correspondence Address | 40 Harvey Road Congleton Cheshire CW12 2DL |
Secretary Name | Royston John Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | 40 Harvey Road Congleton Cheshire CW12 2DL |
Registered Address | Pricewaterhouse Coopers 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 | £1,740,842 |
Net Worth | £245,077 |
Current Liabilities | £811,497 |
Latest Accounts | 29 February 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 July 2002 | Dissolved (1 page) |
---|---|
16 April 2002 | Registered office changed on 16/04/02 from: c/o cork gully 43 temple row birmingham B2 5JT (1 page) |
9 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2002 | Liquidators statement of receipts and payments (6 pages) |
11 September 2001 | Liquidators statement of receipts and payments (6 pages) |
22 March 2001 | Liquidators statement of receipts and payments (6 pages) |
27 September 2000 | Liquidators statement of receipts and payments (6 pages) |
13 April 2000 | Liquidators statement of receipts and payments (6 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | Appointment of a voluntary liquidator (1 page) |
3 February 1998 | O/C re: removal of liquidator (7 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (6 pages) |
25 March 1996 | Liquidators statement of receipts and payments (5 pages) |
22 September 1995 | Liquidators statement of receipts and payments (10 pages) |