St Barnabas Road, Barnetby Le Wold
Barnetby
North Lincolnshire
DN38 6JE
Director Name | Linda Carter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | Fountain House Scawby Road Scawby Brook Brigg South Humberside DN20 9JX |
Secretary Name | Linda Ann Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | Castlethorpe House Castlethorpe Brigg South Humberside DN20 9LF |
Director Name | Mr John Ralph Williams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1993) |
Role | Finance Broker |
Correspondence Address | Derwent House 15 Flixborough Road Burton Upon Stather Scunthorpe South Humberside DN15 9HB |
Director Name | Kevin Geoffrey Turner |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 1994) |
Role | Accountant |
Correspondence Address | 24 Appleby Street Broughton Brigg South Humberside DN20 8JE |
Registered Address | Clarke Bell Regency Court 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 September 1999 | Dissolved (1 page) |
---|---|
16 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Receiver ceasing to act (1 page) |
30 September 1997 | Appointment of receiver/manager (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 11 atherton way brigg south humberside DN20 8AR (1 page) |
18 July 1997 | Statement of affairs (8 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Appointment of a voluntary liquidator (1 page) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Secretary resigned (1 page) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
8 December 1995 | Particulars of mortgage/charge (8 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Return made up to 31/05/95; no change of members
|
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |