Gateford
Worksop
Nottinghamshire
S81 8AE
Director Name | Mrs Pamela Hall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Gateford Farm Cottage Gateford Worksop Nottinghamshire S81 8AE |
Secretary Name | Mrs Margaret Bacon |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 50 Windermere Court Anston Sheffield South Yorkshire S31 7GJ |
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 |
Latest Accounts | 31 May 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 August 2002 | Dissolved (1 page) |
---|---|
10 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
2 November 2001 | Liquidators statement of receipts and payments (6 pages) |
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | O/C replacement of liquidator (8 pages) |
20 April 2000 | Liquidators statement of receipts and payments (6 pages) |
13 October 1999 | Liquidators statement of receipts and payments (6 pages) |
19 April 1999 | Liquidators statement of receipts and payments (6 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | O/C re liq ipo (6 pages) |
13 October 1998 | Liquidators statement of receipts and payments (6 pages) |
17 April 1998 | Liquidators statement of receipts and payments (6 pages) |
7 November 1997 | Liquidators statement of receipts and payments (6 pages) |
1 May 1997 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: hall gate house dukeries industrial estate claylands avenue worksop nottinghamshire S81 7DJ (1 page) |
17 October 1996 | Liquidators statement of receipts and payments (6 pages) |
20 May 1996 | Liquidators statement of receipts and payments (6 pages) |
13 October 1995 | Liquidators statement of receipts and payments (12 pages) |
9 May 1995 | Liquidators statement of receipts and payments (12 pages) |